Search icon

MAC DESIGN CORP

Company Details

Name: MAC DESIGN CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2018 (7 years ago)
Entity Number: 5327584
ZIP code: 11741
County: Nassau
Place of Formation: New York
Address: 169 MILL ROAD, HOLBROOK, NY, United States, 11741
Principal Address: Abdul, 169 mill rd, Hol, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAC DESIGN CORP DOS Process Agent 169 MILL ROAD, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
ABDUL QYUAM Chief Executive Officer 169 MILL RD, HOLBROO, NY, United States, 11741

History

Start date End date Type Value
2018-04-23 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220712000508 2022-07-12 BIENNIAL STATEMENT 2022-04-01
180423010348 2018-04-23 CERTIFICATE OF INCORPORATION 2018-04-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3458711 PROCESSING INVOICED 2022-06-27 25 License Processing Fee
3458710 DCA-SUS CREDITED 2022-06-27 25 Suspense Account
3436863 EXAMHIC INVOICED 2022-04-08 50 Home Improvement Contractor Exam Fee
3436862 TRUSTFUNDHIC INVOICED 2022-04-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3436864 LICENSE CREDITED 2022-04-08 50 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346102015 0213400 2022-07-21 600 HYLAN BLVD., STATEN ISLAND, NY, 10305
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-07-21
Emphasis P: FALL, L: FALL
Case Closed 2022-07-29

Related Activity

Type Complaint
Activity Nr 1924448
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1005079 Employee Retirement Income Security Act (ERISA) 2010-11-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-11-03
Termination Date 2011-02-22
Section 1132
Status Terminated

Parties

Name BRICKLAYERS INSURANCE A,
Role Plaintiff
Name MAC DESIGN CORP
Role Defendant
0605216 Employee Retirement Income Security Act (ERISA) 2006-09-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2006-09-27
Termination Date 2006-11-17
Section 1132
Status Terminated

Parties

Name BRICKLAYERS INSURANCE AND WELF
Role Plaintiff
Name MAC DESIGN CORP
Role Defendant
0901649 Employee Retirement Income Security Act (ERISA) 2009-04-21 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-04-21
Termination Date 2009-07-17
Section 1001
Status Terminated

Parties

Name MASINO,
Role Plaintiff
Name MAC DESIGN CORP
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State