Name: | MLG CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 2013 (12 years ago) |
Entity Number: | 4351661 |
ZIP code: | 14068 |
County: | Erie |
Place of Formation: | New York |
Address: | 2205 HOPKINS RD, GETZVILLE, NY, United States, 14068 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL GIORDANO | Chief Executive Officer | 2205 HOPKINS RD, GETZVILLE, NY, United States, 14068 |
Name | Role | Address |
---|---|---|
MLG CONTRACTING, INC | DOS Process Agent | 2205 HOPKINS RD, GETZVILLE, NY, United States, 14068 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-02-14 | 2025-02-14 | Address | 2205 HOPKINS RD, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer) |
2023-12-19 | 2025-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-19 | 2025-02-14 | Address | 2205 HOPKINS RD, GETZVILLE, NY, 14068, USA (Type of address: Service of Process) |
2023-12-19 | 2023-12-19 | Address | 2205 HOPKINS RD, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer) |
2023-12-19 | 2025-02-14 | Address | 2205 HOPKINS RD, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250214002234 | 2025-02-14 | BIENNIAL STATEMENT | 2025-02-14 |
231219002191 | 2023-12-19 | BIENNIAL STATEMENT | 2023-12-19 |
210223060340 | 2021-02-23 | BIENNIAL STATEMENT | 2021-01-01 |
190205061106 | 2019-02-05 | BIENNIAL STATEMENT | 2019-01-01 |
150120006474 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State