Search icon

MGZ BUILDERS CORP

Company Details

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

DOS Process Agent

Name Role Address
BLANCA OTAVALO DOS Process Agent 680 JAMAICA AVE, BROOKLYN, NY, United States, 11208

Licenses

Number Status Type Date End date
2020143-DCA Inactive Business 2015-03-30 2021-02-28

History

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

Filings

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

Fine And Fees

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

Issued Violations

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-02-15
Type:
Complaint
Address:
352 WILLIS AVENUE, BRONX, NY, 10453
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-09-03
Type:
FollowUp
Address:
90-17 DESARC ROAD, OZONE PARK, NY, 11417
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-05-04
Type:
Complaint
Address:
90-17 DESARC ROAD, OZONE PARK, NY, 11417
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 880-2024
Add Date:
2016-06-28
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 25 Mar 2025

Sources: New York Secretary of State