Search icon

MFG CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MFG CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 2017 (8 years ago)
Date of dissolution: 14 May 2024
Entity Number: 5213266
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 100-43 CHATEAU LANE, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100-43 CHATEAU LANE, HAWTHORNE, NY, United States, 10532

History

Start date End date Type Value
2023-10-17 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-05 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-05 2024-06-06 Address 100-43 CHATEAU LANE, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240606002081 2024-05-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-14
171005010062 2017-10-05 CERTIFICATE OF INCORPORATION 2017-10-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3556361 TRUSTFUNDHIC INVOICED 2022-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3556362 EXAMHIC INVOICED 2022-11-21 50 Home Improvement Contractor Exam Fee
3556363 LICENSE INVOICED 2022-11-21 25 Home Improvement Contractor License Fee
3350778 TRUSTFUNDHIC INVOICED 2021-07-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3350779 RENEWAL INVOICED 2021-07-19 100 Home Improvement Contractor License Renewal Fee
3286019 DCA-SUS CREDITED 2021-01-21 450 Suspense Account
3249315 FINGERPRINT CREDITED 2020-10-27 75 Fingerprint Fee
3249316 TRUSTFUNDHIC CREDITED 2020-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3249318 LICENSE CREDITED 2020-10-27 25 Home Improvement Contractor License Fee
3249317 EXAMHIC CREDITED 2020-10-27 50 Home Improvement Contractor Exam Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-05-04
Type:
Complaint
Address:
915 BROADWAY AVE, NYACK, NY, 10913
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$20,926.17
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $20,832
Utilities: $1

Motor Carrier Census

DBA Name:
TKAUTO
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2022-01-05
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2002-02-14
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
IRON WORKERS DIST.,
Party Role:
Plaintiff
Party Name:
MFG CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-07-28
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
MFG CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-11-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MASON TENDERS,
Party Role:
Plaintiff
Party Name:
MFG CONSTRUCTION CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State