Name: | MGZ BUILDERS CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 2015 (10 years ago) |
Date of dissolution: | 06 Dec 2019 |
Entity Number: | 4697596 |
ZIP code: | 11208 |
County: | New York |
Place of Formation: | New York |
Address: | 680 JAMAICA AVE, BROOKLYN, NY, United States, 11208 |
Contact Details
Phone +1 718-880-2024
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BLANCA OTAVALO | DOS Process Agent | 680 JAMAICA AVE, BROOKLYN, NY, United States, 11208 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2020143-DCA | Inactive | Business | 2015-03-30 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-21 | 2022-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191206000506 | 2019-12-06 | CERTIFICATE OF DISSOLUTION | 2019-12-06 |
150121010272 | 2015-01-21 | CERTIFICATE OF INCORPORATION | 2015-01-21 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2925382 | NGC | INVOICED | 2018-11-05 | 20 | No Good Check Fee |
2918868 | TRUSTFUNDHIC | INVOICED | 2018-10-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2918869 | RENEWAL | INVOICED | 2018-10-29 | 100 | Home Improvement Contractor License Renewal Fee |
2540898 | NGC | INVOICED | 2017-01-27 | 20 | No Good Check Fee |
2536860 | RENEWAL | INVOICED | 2017-01-21 | 100 | Home Improvement Contractor License Renewal Fee |
2536859 | TRUSTFUNDHIC | INVOICED | 2017-01-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2023683 | TRUSTFUNDHIC | INVOICED | 2015-03-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2023682 | LICENSE | INVOICED | 2015-03-20 | 100 | Home Improvement Contractor License Fee |
2023769 | FINGERPRINT | CREDITED | 2015-03-20 | 75 | Fingerprint Fee |
2023714 | FINGERPRINT | INVOICED | 2015-03-20 | 75 | Fingerprint Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-214699 | Office of Administrative Trials and Hearings | Issued | Settled | 2017-03-24 | 3500 | 2017-12-11 | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State