Name: | M.G.W. MANUFACTURING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1975 (50 years ago) |
Entity Number: | 372531 |
ZIP code: | 11980 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 540, 14 TODD COURT EXTENSION, YAPHANK, NY, United States, 11980 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS MARSHALL | Chief Executive Officer | 16 SHIELDS CT, BROOKHAVEN, NY, United States, 11719 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 540, 14 TODD COURT EXTENSION, YAPHANK, NY, United States, 11980 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-25 | 2009-06-03 | Address | PO BOX 150, 14 TODD COURT EXTENSION, YAPHANK, NY, 11980, USA (Type of address: Principal Executive Office) |
2003-05-29 | 2007-09-25 | Address | 210 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, 3158, USA (Type of address: Service of Process) |
2003-05-29 | 2007-09-25 | Address | 210 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, 3158, USA (Type of address: Principal Executive Office) |
2001-06-04 | 2003-05-29 | Address | 210 KNICKERBOCKER AVE, BOLEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
1997-06-02 | 2003-05-29 | Address | 210 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130618002122 | 2013-06-18 | BIENNIAL STATEMENT | 2013-06-01 |
121220000640 | 2012-12-20 | CERTIFICATE OF AMENDMENT | 2012-12-20 |
20120723004 | 2012-07-23 | ASSUMED NAME CORP INITIAL FILING | 2012-07-23 |
110615003321 | 2011-06-15 | BIENNIAL STATEMENT | 2011-06-01 |
090603002403 | 2009-06-03 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State