Search icon

MFA GENERAL CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MFA GENERAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1979 (46 years ago)
Entity Number: 554150
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 920 KNOLLWOOD ROAD, WHITE PLAINS, NY, United States, 10603
Principal Address: 920 KNOLLWOOD ROAD, WHITH PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHELE ACOCELLA Chief Executive Officer 920 KNOLLWOOD ROAD, WHITE PLAINS, NY, United States, 10603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 920 KNOLLWOOD ROAD, WHITE PLAINS, NY, United States, 10603

Form 5500 Series

Employer Identification Number (EIN):
132998823
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2001-05-29 2007-06-04 Address 920 KNOLLWOOD RD, WHITH PLAINS, NY, 10603, 1118, USA (Type of address: Principal Executive Office)
2001-05-29 2007-06-04 Address 920 KNOLLWOOD RD, WHITE PLAINS, NY, 10603, 1118, USA (Type of address: Chief Executive Officer)
2001-05-29 2007-06-04 Address 920 KNOLLWOOD RD, WHITE PLAINS, NY, 10603, 1118, USA (Type of address: Service of Process)
1995-08-02 2001-05-29 Address 920 KNOLL WOOD RD, WHITE PLAINS, NY, 10603, 1118, USA (Type of address: Chief Executive Officer)
1995-08-02 2001-05-29 Address 920 KNOLL WOOD RD, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180119041 2018-01-19 ASSUMED NAME LLC INITIAL FILING 2018-01-19
130604002290 2013-06-04 BIENNIAL STATEMENT 2013-05-01
110614002475 2011-06-14 BIENNIAL STATEMENT 2011-05-01
090506002171 2009-05-06 BIENNIAL STATEMENT 2009-05-01
070604002735 2007-06-04 BIENNIAL STATEMENT 2007-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State