Search icon

MCGRAW HUDSON CONSTRUCTION CORPORATION

Company Details

Name: MCGRAW HUDSON CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1986 (38 years ago)
Entity Number: 1131972
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: c/o Macklowe, 125 Park Avenue, 12th Floor, NEW YORK, NY, United States, 10017
Address: 125 Park Avenue, 12th Floor, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O MACKLOWE PROPERTIES, ATTN.: GENERAL COUNSEL DOS Process Agent 125 Park Avenue, 12th Floor, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
HARRY MACKLOWE Chief Executive Officer C/O MACKLOWE, 125 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-05-31 2024-05-31 Address C/O MACKLOWE, 125 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-05-31 2024-05-31 Address 767 5TH AVE, 21ST FL, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-22 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-18 2024-05-31 Address 767 FIFTH AVE, 21ST FL, 21ST FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240531003771 2024-05-31 BIENNIAL STATEMENT 2024-05-31
190418060427 2019-04-18 BIENNIAL STATEMENT 2018-12-01
161202006084 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141209006552 2014-12-09 BIENNIAL STATEMENT 2014-12-01
131023000676 2013-10-23 CERTIFICATE OF CHANGE 2013-10-23

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-11-19
Type:
Planned
Address:
342 MADISON AVE., NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State