Search icon

MHC CONSTRUCTION INC

Company Details

Name: MHC CONSTRUCTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 2011 (14 years ago)
Date of dissolution: 24 Jun 2016
Entity Number: 4108337
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 924 60 STREET, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 917-459-5746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 924 60 STREET, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
1403510-DCA Inactive Business 2011-08-09 2017-02-28

Filings

Filing Number Date Filed Type Effective Date
160624000316 2016-06-24 CERTIFICATE OF DISSOLUTION 2016-06-24
110617000431 2011-06-17 CERTIFICATE OF INCORPORATION 2011-06-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2587990 PROCESSING INVOICED 2017-04-11 25 License Processing Fee
2587991 DCA-SUS CREDITED 2017-04-11 75 Suspense Account
2571231 RENEWAL CREDITED 2017-03-07 100 Home Improvement Contractor License Renewal Fee
2571230 TRUSTFUNDHIC INVOICED 2017-03-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1900941 TRUSTFUNDHIC INVOICED 2014-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1900942 RENEWAL INVOICED 2014-12-03 100 Home Improvement Contractor License Renewal Fee
1075809 CNV_TFEE INVOICED 2013-05-13 7.46999979019165 WT and WH - Transaction Fee
1075808 TRUSTFUNDHIC INVOICED 2013-05-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1223495 RENEWAL INVOICED 2013-05-13 100 Home Improvement Contractor License Renewal Fee
1075811 TRUSTFUNDHIC INVOICED 2011-08-09 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State