Search icon

MDA CONTRACTING INC.

Company Details

Name: MDA CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 2005 (20 years ago)
Date of dissolution: 24 Sep 2012
Entity Number: 3240970
ZIP code: 11758
County: Queens
Place of Formation: New York
Address: 115 BILTMORE BLVD, MASSAPEQUA, NY, United States, 11758
Principal Address: 519 E 8TH AVE, 16TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MDA CONSTRUCTION 401(K) PLAN 2010 273032075 2011-04-26 MDA CONTRACTING INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 2129381000
Plan sponsor’s address 519 8TH AVE, NEW YORK, NY, 100186506

Plan administrator’s name and address

Administrator’s EIN 273032075
Plan administrator’s name MDA CONTRACTING INC.
Plan administrator’s address 519 8TH AVE, NEW YORK, NY, 100186506
Administrator’s telephone number 2129381000

Signature of

Role Plan administrator
Date 2011-04-26
Name of individual signing WILLIAM FREESWICK
Role Employer/plan sponsor
Date 2011-04-26
Name of individual signing WILLIAM FREESWICK
MDA CONTRACTING 401(K) PLAN 2009 203294077 2010-04-28 MDA CONTRACTING INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 2129381000
Plan sponsor’s address 519 8TH AVE, NEW YORK, NY, 100186506

Plan administrator’s name and address

Administrator’s EIN 203294077
Plan administrator’s name MDA CONTRACTING INC.
Plan administrator’s address 519 8TH AVE, NEW YORK, NY, 100186506
Administrator’s telephone number 2129381000

Signature of

Role Plan administrator
Date 2010-04-28
Name of individual signing WILLIAM FREESWICK
Role Employer/plan sponsor
Date 2010-04-28
Name of individual signing WILLIAM FREESWICK

DOS Process Agent

Name Role Address
JULIAN ALESSI DOS Process Agent 115 BILTMORE BLVD, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
JULIAN ALESSI Chief Executive Officer 115 BILTMORE BLVD, MASSAPEQUA, NY, United States, 11758

Agent

Name Role Address
JEROME ALESSI Agent 117 OCEAN AVENUE, MASSAPEQUA, NY, 11758

History

Start date End date Type Value
2005-08-09 2009-09-24 Address JEROME ALESSI, 117 OCEAN AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120924000659 2012-09-24 CERTIFICATE OF DISSOLUTION 2012-09-24
090924002542 2009-09-24 BIENNIAL STATEMENT 2009-08-01
050809000257 2005-08-09 CERTIFICATE OF INCORPORATION 2005-08-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1104120 Other Personal Injury 2011-06-16 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-06-16
Termination Date 2011-08-01
Date Issue Joined 2011-06-28
Section 1441
Sub Section NR
Status Terminated

Parties

Name SIMMONS
Role Plaintiff
Name MDA CONTRACTING INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State