Search icon

MPG CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MPG CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2012 (13 years ago)
Entity Number: 4277885
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 114 JAVA STREET, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAL GUT Chief Executive Officer 114 JAVA STREET, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
MPG CONSTRUCTION INC. DOS Process Agent 114 JAVA STREET, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2024-08-13 2024-08-13 Address 114 JAVA STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-12-12 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-12 2024-08-13 Address 114 JAVA STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2023-12-12 2023-12-12 Address 114 JAVA STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-12-12 2024-08-13 Address 114 JAVA STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240813003961 2024-08-13 BIENNIAL STATEMENT 2024-08-13
231212004622 2023-12-12 BIENNIAL STATEMENT 2022-08-01
200914060569 2020-09-14 BIENNIAL STATEMENT 2020-08-01
181025006208 2018-10-25 BIENNIAL STATEMENT 2018-08-01
140825006403 2014-08-25 BIENNIAL STATEMENT 2014-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2915826 TRUSTFUNDHIC INVOICED 2018-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2915827 RENEWAL INVOICED 2018-10-24 100 Home Improvement Contractor License Renewal Fee
2547001 RENEWAL INVOICED 2017-02-03 100 Home Improvement Contractor License Renewal Fee
2547000 TRUSTFUNDHIC INVOICED 2017-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2063899 TRUSTFUNDHIC INVOICED 2015-04-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2063900 RENEWAL INVOICED 2015-04-30 100 Home Improvement Contractor License Renewal Fee
1153757 CNV_TFEE INVOICED 2013-08-21 7.46999979019165 WT and WH - Transaction Fee
1153756 TRUSTFUNDHIC INVOICED 2013-08-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1229856 RENEWAL INVOICED 2013-08-21 100 Home Improvement Contractor License Renewal Fee
1153758 FINGERPRINT INVOICED 2012-08-10 75 Fingerprint Fee

Court Cases

Court Case Summary

Filing Date:
2017-10-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
DAVIS
Party Role:
Plaintiff
Party Name:
MPG CONSTRUCTION INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State