Search icon

MDC SERVICES, INC.

Company Details

Name: MDC SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2006 (19 years ago)
Entity Number: 3413367
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 1682 86TH STREET, BROOKLYN, NY, United States, 11214
Principal Address: 621 COURT STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL COLASANTO Chief Executive Officer 78 GIRARD STREET, STATEN ISLAND, NY, United States, 10307

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1682 86TH STREET, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2006-09-15 2010-10-21 Address 8017 NEW UTRECHT AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140911006164 2014-09-11 BIENNIAL STATEMENT 2014-09-01
121114006161 2012-11-14 BIENNIAL STATEMENT 2012-09-01
101021002339 2010-10-21 BIENNIAL STATEMENT 2010-09-01
081007002352 2008-10-07 BIENNIAL STATEMENT 2008-09-01
060915001019 2006-09-15 CERTIFICATE OF INCORPORATION 2006-09-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3576682 NGC INVOICED 2023-01-04 20 No Good Check Fee
3566087 PETROL-22 INVOICED 2022-12-13 150 PETROL METER TYPE B
3390136 PETROL-22 INVOICED 2021-11-18 150 PETROL METER TYPE B
3388535 PETROL-22 INVOICED 2021-11-10 150 PETROL METER TYPE B
3131615 TRUCK-72 INVOICED 2019-12-26 0 TANK TRUCK
3131614 PETROL-22 INVOICED 2019-12-26 150 PETROL METER TYPE B
3131430 PETROL-22 INVOICED 2019-12-24 150 PETROL METER TYPE B
3016226 PETROL-22 INVOICED 2019-04-10 150 PETROL METER TYPE B
3011970 PETROL-22 INVOICED 2019-04-03 150 PETROL METER TYPE B
2532253 PETROL-22 INVOICED 2017-01-13 150 PETROL METER TYPE B

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-02-02 Default Decision VEHICLE SUBMITTED FOR INSP. 1 No data No data No data
2016-12-19 Pleaded SECURITY SEAL HAS BEEN [removed/obliterated/defaced] BY A PERSON OTHER THAN A DCA INSPECTOR. 2 2 No data No data
2014-07-09 Pleaded SECURITY SEAL HAS BEEN [removed/obliterated/defaced] BY A PERSON OTHER THAN A DCA INSPECTOR. 1 1 No data No data

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-210017 Office of Administrative Trials and Hearings Issued Settled 2014-06-11 350 2014-07-28 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter
TWC-210016 Office of Administrative Trials and Hearings Issued Settled 2014-06-11 350 2014-07-28 Failed to timely notify Commission of a material information submitted to the Commission

USAspending Awards / Financial Assistance

Date:
2020-08-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2004-10-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State