Name: | MGB BUILDING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 2010 (15 years ago) |
Entity Number: | 3908361 |
ZIP code: | 14559 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | MGB BUILDING INC, 89 SOUTH UNION STREET, Spencerport, NY, United States, 14559 |
Principal Address: | 89 SOUTH UNION ST, SPENCERPORT, NY, United States, 14559 |
Name | Role | Address |
---|---|---|
MATTHEW G BROOKS | Chief Executive Officer | 89 SOUTH UNION STREET, SPENCERPORT, NY, United States, 14559 |
Name | Role | Address |
---|---|---|
MGB BUILDING, INC> | DOS Process Agent | MGB BUILDING INC, 89 SOUTH UNION STREET, Spencerport, NY, United States, 14559 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 89 SOUTH UNION STREET, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2020-02-05 | 2024-02-01 | Address | 89 SOUTH UNION STREET, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2012-06-04 | 2020-02-05 | Address | 89 SOUTH UNION STREET, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2012-06-04 | 2014-04-17 | Address | 912 MALLOCH ROAD, CHURCHVILLE, NY, 14428, USA (Type of address: Principal Executive Office) |
2012-06-04 | 2024-02-01 | Address | 89 SOUTH UNION STREET, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201041522 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220228001324 | 2022-02-28 | BIENNIAL STATEMENT | 2022-02-28 |
200205060356 | 2020-02-05 | BIENNIAL STATEMENT | 2020-02-01 |
161227006018 | 2016-12-27 | BIENNIAL STATEMENT | 2016-02-01 |
140417002324 | 2014-04-17 | BIENNIAL STATEMENT | 2014-02-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State