Search icon

MCCLESKEY CONSTRUCTION COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: MCCLESKEY CONSTRUCTION COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1985 (40 years ago)
Entity Number: 1012029
ZIP code: 10005
County: New York
Place of Formation: Georgia
Principal Address: 723 CHURCH ST, BUFORD, GA, United States, 30518
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ROBERT E DEBELTRAND Chief Executive Officer 723 CHURCH ST, BUFORD, GA, United States, 30518

History

Start date End date Type Value
2023-07-11 2023-07-11 Address 723 CHURCH ST, BUFORD, GA, 30518, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-07-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-07-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-08-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230711001678 2023-07-11 BIENNIAL STATEMENT 2023-07-01
210719001952 2021-07-19 BIENNIAL STATEMENT 2021-07-19
190702060229 2019-07-02 BIENNIAL STATEMENT 2019-07-01
SR-85402 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85403 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State