Name: | MCI CONSTRUCTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1983 (42 years ago) |
Date of dissolution: | 01 Aug 2000 |
Entity Number: | 884719 |
ZIP code: | 80150 |
County: | Niagara |
Place of Formation: | Delaware |
Address: | P.O. BOX 1417, ENGLEWOOD, CO, United States, 80150 |
Principal Address: | C/O FISCHBACH CORPORATION, 333 W. HAMPDEN AVE, STE. 820, ENGLEWOOD, CO, United States, 80110 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 1417, ENGLEWOOD, CO, United States, 80150 |
Name | Role | Address |
---|---|---|
CLEMENT V. MITCHELL | Chief Executive Officer | 14011 TELEGRAPH RD., WOODBRIDGE, VA, United States, 22192 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-14 | 2000-08-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-03-02 | 1999-07-14 | Address | 14011 TELEGRAPH ROAD, WOODBRIDGE, VA, 22192, 4611, USA (Type of address: Chief Executive Officer) |
1993-03-02 | 1999-07-14 | Address | 14011 TELEGRAPH ROAD, WOODBRIDGE, VA, 22192, 4611, USA (Type of address: Principal Executive Office) |
1983-06-06 | 1983-06-06 | Name | MECHANICAL CONSTRUCTORS, INC. |
1983-06-06 | 2000-02-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1983-06-06 | 2000-02-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1983-06-06 | 1984-01-09 | Name | MECHANICAL CONSTRUCTORS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000801000489 | 2000-08-01 | SURRENDER OF AUTHORITY | 2000-08-01 |
000214000010 | 2000-02-14 | CERTIFICATE OF CHANGE | 2000-02-14 |
990714002050 | 1999-07-14 | BIENNIAL STATEMENT | 1999-06-01 |
000044005337 | 1993-08-30 | BIENNIAL STATEMENT | 1993-06-01 |
930302002282 | 1993-03-02 | BIENNIAL STATEMENT | 1992-06-01 |
B056694-3 | 1984-01-09 | CERTIFICATE OF AMENDMENT | 1984-01-09 |
A987208-6 | 1983-06-06 | APPLICATION OF AUTHORITY | 1983-06-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
979617 | 0213600 | 1984-08-27 | 1200 BUFFALO AVE, NIAGARA FALLS, NY, 14303 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260401 C |
Issuance Date | 1984-08-30 |
Abatement Due Date | 1984-09-02 |
Nr Instances | 1 |
Nr Exposed | 2 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State