M.A.C. TRUCK PARTS & EQUIPMENT CO. INC.

Name: | M.A.C. TRUCK PARTS & EQUIPMENT CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1985 (40 years ago) |
Entity Number: | 1043135 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 2463 PECK SETTLEMENT RD, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERROL D MCNALLIE | Chief Executive Officer | 2463 PECK SETTLEMENT RD, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2463 PECK SETTLEMENT RD, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-12 | 1997-02-28 | Address | R.D. #6, FALCONER-STILLWATER ROAD, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
1993-02-24 | 1997-02-28 | Address | RD 6 FALCONER-STILLWATER RD, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
1993-02-24 | 1997-02-28 | Address | RD 6, FALCONER-STILLWATER RD, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office) |
1985-01-02 | 1994-01-12 | Address | R.D. #6, FALCONER-STILLWATER RD, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150107006077 | 2015-01-07 | BIENNIAL STATEMENT | 2015-01-01 |
130107006945 | 2013-01-07 | BIENNIAL STATEMENT | 2013-01-01 |
110302002870 | 2011-03-02 | BIENNIAL STATEMENT | 2011-01-01 |
081222002297 | 2008-12-22 | BIENNIAL STATEMENT | 2009-01-01 |
061229002793 | 2006-12-29 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State