Name: | MRG CONSTRUCTION MANAGEMENT (PEABODY MA) |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 2013 (12 years ago) |
Entity Number: | 4421031 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Massachusetts |
Foreign Legal Name: | MRG CONSTRUCTION MANAGEMENT, INC. |
Fictitious Name: | MRG CONSTRUCTION MANAGEMENT (PEABODY MA) |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 3 CENTENNIAL DR STE 150, PEABODY, MA, United States, 01960 |
Name | Role | Address |
---|---|---|
MATTHEW GENZALE | Chief Executive Officer | 3 CENTENNIAL DR STE 150, PEABODY, MA, United States, 01960 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-30 | 2023-06-30 | Address | 3 CENTENNIAL DR STE 150, PEABODY, MA, 01960, USA (Type of address: Chief Executive Officer) |
2017-06-06 | 2023-06-30 | Address | 3 CENTENNIAL DR STE 150, PEABODY, MA, 01960, USA (Type of address: Chief Executive Officer) |
2016-02-09 | 2023-06-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-02-09 | 2023-06-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-06-03 | 2017-06-06 | Address | 32 SANDRA RD., PEABODY, MA, 01960, USA (Type of address: Chief Executive Officer) |
2015-06-03 | 2017-06-06 | Address | 32 SANDRA RD., PEABODY, MA, 01960, USA (Type of address: Principal Executive Office) |
2013-06-20 | 2016-02-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-06-20 | 2016-02-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230630000128 | 2023-06-30 | BIENNIAL STATEMENT | 2023-06-01 |
210630001182 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
190604061075 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170606006277 | 2017-06-06 | BIENNIAL STATEMENT | 2017-06-01 |
160209000291 | 2016-02-09 | CERTIFICATE OF CHANGE | 2016-02-09 |
150603007252 | 2015-06-03 | BIENNIAL STATEMENT | 2015-06-01 |
130620000870 | 2013-06-20 | APPLICATION OF AUTHORITY | 2013-06-20 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State