Search icon

M.C.P. RESTORATION CORP.

Company Details

Name: M.C.P. RESTORATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2008 (17 years ago)
Entity Number: 3669441
ZIP code: 10453
County: New York
Place of Formation: New York
Address: 1895 GRAND CONCOURSE, APT 22, BRONX, NY, United States, 10453

Contact Details

Phone +1 212-920-9812

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
MILTON CELLERI Chief Executive Officer 1895 GRAND CONCOURSE, APT 22, BRONX, NY, United States, 10453

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1895 GRAND CONCOURSE, APT 22, BRONX, NY, United States, 10453

Licenses

Number Status Type Date End date
1289835-DCA Inactive Business 2011-10-25 2013-06-30

History

Start date End date Type Value
2008-05-09 2025-02-11 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2008-05-09 2025-02-11 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2008-05-09 2025-02-11 Address 339 EAST 108TH ST., SUITE B-1, NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250211003152 2025-02-11 BIENNIAL STATEMENT 2025-02-11
080509000067 2008-05-09 CERTIFICATE OF INCORPORATION 2008-05-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-11-16 No data 7 AVENUE, FROM STREET WEST 136 STREET TO STREET WEST 137 STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk flags are in compliance
2016-11-12 No data WEST 136 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation updated permit on file
2016-08-24 No data EAST 7 STREET, FROM STREET AVENUE A TO STREET AVENUE B No data Street Construction Inspections: Post-Audit Department of Transportation s/w flags acceptable
2016-04-29 No data SHERIDAN AVENUE, FROM STREET EAST 165 STREET TO STREET EAST 166 STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk restored
2016-04-25 No data WOODYCREST AVENUE, FROM STREET EAST 161 STREET TO STREET WEST 162 STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk restored
2015-10-18 No data WOODYCREST AVENUE, FROM STREET EAST 161 STREET TO STREET WEST 162 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Condition corrected
2015-10-17 No data SHERIDAN AVENUE, FROM STREET EAST 165 STREET TO STREET EAST 166 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation expansion joints sealed properly
2015-10-10 No data 7 AVENUE, FROM STREET WEST 136 STREET TO STREET WEST 137 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation white plastic capping removed
2015-10-07 No data WEST 136 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation expansion joints sealed
2015-10-07 No data WEST 179 STREET, FROM STREET ST NICHOLAS AVENUE TO STREET PEDESTRIAN OVERPASS No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Expansion joints have been installed and sealed.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1038710 TRUSTFUNDHIC INVOICED 2011-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
942779 RENEWAL INVOICED 2011-10-25 100 Home Improvement Contractor License Renewal Fee
1038711 TRUSTFUNDHIC INVOICED 2009-11-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
942780 RENEWAL INVOICED 2009-11-20 100 Home Improvement Contractor License Renewal Fee
1038712 LICENSE INVOICED 2008-06-24 75 Home Improvement Contractor License Fee
1038713 TRUSTFUNDHIC INVOICED 2008-06-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1038714 FINGERPRINT INVOICED 2008-06-19 75 Fingerprint Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State