Search icon

MY BOYS CONTRACTING INC.

Company Details

Name: MY BOYS CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1984 (41 years ago)
Date of dissolution: 11 Dec 1995
Entity Number: 918319
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: 7 ERNEST COURT, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 ERNEST COURT, KINGS PARK, NY, United States, 11754

Chief Executive Officer

Name Role Address
GEORGE MYHRE Chief Executive Officer 7 ERNEST COURT, KINGS PARK, NY, United States, 11754

History

Start date End date Type Value
1984-05-22 1995-04-21 Address FIVE MARSHMELLOW DR, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1984-05-22 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
951211000053 1995-12-11 CERTIFICATE OF DISSOLUTION 1995-12-11
950421002155 1995-04-21 BIENNIAL STATEMENT 1993-05-01
B104302-4 1984-05-22 CERTIFICATE OF INCORPORATION 1984-05-22

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2025-02-17
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PAGOTO
Party Role:
Plaintiff
Party Name:
MY BOYS CONTRACTING INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State