MBM GENERAL CONTRACTING, INC.

Name: | MBM GENERAL CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1985 (40 years ago) |
Entity Number: | 969891 |
ZIP code: | 11379 |
County: | Queens |
Place of Formation: | New York |
Address: | 59-04 61 STREET, MASPETH, NY, United States, 11379 |
Contact Details
Phone +1 718-424-5300
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 59-04 61 STREET, MASPETH, NY, United States, 11379 |
Name | Role | Address |
---|---|---|
GIACONE MUSSO | Chief Executive Officer | 59-04 61 STREET, MASPETH, NY, United States, 11379 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0918130-DCA | Active | Business | 2002-11-22 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q042023270A35 | 2023-09-27 | 2023-10-03 | REPAIR SIDEWALK | YELLOWSTONE BOULEVARD, QUEENS, FROM STREET EXETER STREET TO STREET FLEET STREET |
Q042023270A34 | 2023-09-27 | 2023-10-03 | REPAIR SIDEWALK | FLEET STREET, QUEENS, FROM STREET 68 AVENUE TO STREET YELLOWSTONE BOULEVARD |
Q042023226B27 | 2023-08-14 | 2023-09-01 | REPAIR SIDEWALK | 60 AVENUE, QUEENS, FROM STREET 72 STREET TO STREET 74 STREET |
Q042023219A42 | 2023-08-07 | 2023-09-01 | REPAIR SIDEWALK | WOODWARD AVENUE, QUEENS, FROM STREET DE KALB AVENUE TO STREET STOCKHOLM STREET |
Q042023191A00 | 2023-07-10 | 2023-08-01 | REPAIR SIDEWALK | 61 STREET, QUEENS, FROM STREET 57 ROAD TO STREET MASPETH AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-15 | 2023-07-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-17 | 2023-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1985-01-29 | 2023-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1985-01-29 | 1994-11-28 | Address | 6605 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970409002128 | 1997-04-09 | BIENNIAL STATEMENT | 1997-01-01 |
941128002000 | 1994-11-28 | BIENNIAL STATEMENT | 1994-01-01 |
B187204-3 | 1985-01-29 | CERTIFICATE OF INCORPORATION | 1985-01-29 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2019-05-08 | 2019-07-11 | Damaged Goods | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3602154 | RENEWAL | INVOICED | 2023-02-23 | 100 | Home Improvement Contractor License Renewal Fee |
3291147 | RENEWAL | INVOICED | 2021-02-03 | 100 | Home Improvement Contractor License Renewal Fee |
2968350 | RENEWAL | INVOICED | 2019-01-25 | 100 | Home Improvement Contractor License Renewal Fee |
2508934 | RENEWAL | INVOICED | 2016-12-09 | 100 | Home Improvement Contractor License Renewal Fee |
1857842 | RENEWAL | INVOICED | 2014-10-20 | 100 | Home Improvement Contractor License Renewal Fee |
1390934 | RENEWAL | INVOICED | 2013-07-01 | 100 | Home Improvement Contractor License Renewal Fee |
1390935 | RENEWAL | INVOICED | 2011-07-28 | 100 | Home Improvement Contractor License Renewal Fee |
1390942 | RENEWAL | INVOICED | 2009-07-06 | 100 | Home Improvement Contractor License Renewal Fee |
1390936 | RENEWAL | INVOICED | 2007-06-22 | 100 | Home Improvement Contractor License Renewal Fee |
463138 | TRUSTFUNDHIC | INVOICED | 2005-05-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-08-30 | Default Decision | NO WRITTEN RESPONSE TO COMPLAINT | 1 | No data | No data | No data |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State