Search icon

MYGAR CONSTRUCTION CORPORATION

Print

Details

Entity Number 151477

Status Inactive

NameMYGAR CONSTRUCTION CORPORATION

CountyQueens

Date of registration 22 Oct 1962 (62 years ago)

Date of dissolution 11 Jun 2019

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 202-28 45TH AVE, BAYSIDE, NY, United States, 11361

Address ZIP code 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

MICHAEL BLAU

DOS Process Agent

202-28 45TH AVE, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address

MICHAEL BLAU

Chief Executive Officer

202-28 45TH AVE, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value

1986-06-23

1996-10-16

Address

202-28 45TH AVE., BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

1962-10-22

1986-06-23

Address

42-31 FRANCIS LEWIS BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

190611000213

2019-06-11

CERTIFICATE OF DISSOLUTION

2019-06-11

161024002012

2016-10-24

BIENNIAL STATEMENT

2016-10-01

141015006415

2014-10-15

BIENNIAL STATEMENT

2014-10-01

121101002494

2012-11-01

BIENNIAL STATEMENT

2012-10-01

101013002199

2010-10-13

BIENNIAL STATEMENT

2010-10-01

20090612001

2009-06-12

ASSUMED NAME CORP INITIAL FILING

2009-06-12

080919002555

2008-09-19

BIENNIAL STATEMENT

2008-10-01

061011003126

2006-10-11

BIENNIAL STATEMENT

2006-10-01

041207002059

2004-12-07

BIENNIAL STATEMENT

2004-10-01

020924002046

2002-09-24

BIENNIAL STATEMENT

2002-10-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts