Search icon

M.G.M. ENTERPRISES INC.

Company Details

Name: M.G.M. ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1982 (43 years ago)
Entity Number: 785949
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 7023 BAY PARKWAY, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 718-232-3700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER MOUGIOS Chief Executive Officer 7023 BAY PARKWAY, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7023 BAY PARKWAY, BROOKLYN, NY, United States, 11204

Licenses

Number Status Type Date End date
1043528-DCA Inactive Business 2000-11-30 2018-12-31

History

Start date End date Type Value
1995-04-26 2004-09-14 Address 7023 BAY PARKWAY, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
1995-04-26 2004-09-14 Address 7023 BAY PARKWAY, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1982-08-05 1995-04-26 Address 7023 BAY PARKWAY, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130212002230 2013-02-12 BIENNIAL STATEMENT 2012-08-01
100818002948 2010-08-18 BIENNIAL STATEMENT 2010-08-01
080929002149 2008-09-29 BIENNIAL STATEMENT 2008-08-01
060928002654 2006-09-28 BIENNIAL STATEMENT 2006-08-01
040914002722 2004-09-14 BIENNIAL STATEMENT 2004-08-01
020724002093 2002-07-24 BIENNIAL STATEMENT 2002-08-01
000915002556 2000-09-15 BIENNIAL STATEMENT 2000-08-01
980827002113 1998-08-27 BIENNIAL STATEMENT 1998-08-01
960816002447 1996-08-16 BIENNIAL STATEMENT 1996-08-01
950426002255 1995-04-26 BIENNIAL STATEMENT 1993-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-12-15 No data 7023 BAY PKWY, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-24 No data 7023 BAY PKWY, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-12 No data 7023 BAY PKWY, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-03 No data 7023 BAY PKWY, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-14 No data 7023 BAY PKWY, Brooklyn, BROOKLYN, NY, 11204 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-25 No data 7023 BAY PKWY, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-22 No data 7023 BAY PKWY, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-23 No data 7023 BAY PKWY, Brooklyn, BROOKLYN, NY, 11204 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-15 No data 7023 BAY PKWY, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-04 No data 7023 BAY PKWY, Brooklyn, BROOKLYN, NY, 11204 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2611499 PETROL-19 INVOICED 2017-05-12 240 PETROL PUMP BLEND
2501747 RENEWAL INVOICED 2016-12-01 110 Cigarette Retail Dealer Renewal Fee
2398088 PETROL-17 INVOICED 2016-08-11 20 PETROL PUMP SINGLE
2367178 WM VIO INVOICED 2016-06-17 200 WM - W&M Violation
2366185 PETROL-19 INVOICED 2016-06-16 240 PETROL PUMP BLEND
2145897 PETROL-19 INVOICED 2015-08-05 240 PETROL PUMP BLEND
1875763 RENEWAL INVOICED 2014-11-07 110 Cigarette Retail Dealer Renewal Fee
1737918 PETROL-19 INVOICED 2014-07-21 240 PETROL PUMP BLEND
1520569 PETROL-19 INVOICED 2013-11-30 240 PETROL PUMP BLEND
473197 RENEWAL INVOICED 2012-11-07 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-06-14 Pleaded PUMP CONTAINED IMPROPER PRIMARY INDICATIONS AND RECORDED REPRESENTATIONS. See HB 44 1.10 (G-S.5). 1 1 No data No data

Date of last update: 17 Mar 2025

Sources: New York Secretary of State