Search icon

M.G.S. REALTY CORP.

Company Details

Name: M.G.S. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 1978 (47 years ago)
Date of dissolution: 26 Apr 2006
Entity Number: 499407
ZIP code: 11933
County: Nassau
Place of Formation: New York
Address: 17 SOUTHFIELD ROAD, BAITING HOLLOW, NY, United States, 11933

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL T. PANAGAKOS Chief Executive Officer 17 SOUTHFIELD ROAD, BAITING HOLLOW, NY, United States, 11933

DOS Process Agent

Name Role Address
C/O JOEL T. PANAGAKOS DOS Process Agent 17 SOUTHFIELD ROAD, BAITING HOLLOW, NY, United States, 11933

History

Start date End date Type Value
1993-04-12 1998-07-10 Address 17 SOUTHFIELD ROAD, BAITING HOLLOW, NY, 11933, USA (Type of address: Chief Executive Officer)
1988-04-11 1991-01-25 Address 214 WEST END AVE, APT 6-A, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1978-07-10 1988-04-11 Address 3296 WOODWARD ST., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150212046 2015-02-12 ASSUMED NAME CORP INITIAL FILING 2015-02-12
060426000496 2006-04-26 CERTIFICATE OF DISSOLUTION 2006-04-26
040722002499 2004-07-22 BIENNIAL STATEMENT 2004-07-01
020715002447 2002-07-15 BIENNIAL STATEMENT 2002-07-01
000719002410 2000-07-19 BIENNIAL STATEMENT 2000-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1974-09-09
Type:
Planned
Address:
214 E 29 ST, New York -Richmond, NY, 10016
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State