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
Name | Role | Address |
---|---|---|
PETER MOUGIOS | Chief Executive Officer | 7023 BAY PARKWAY, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7023 BAY PARKWAY, BROOKLYN, NY, United States, 11204 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1043528-DCA | Inactive | Business | 2000-11-30 | 2018-12-31 |
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) |
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 |
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 |
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