J. MCDADE WELDING, INC.

Name: | J. MCDADE WELDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1987 (38 years ago) |
Entity Number: | 1141341 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 1306 HAVERSTRAW ROAD, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES W. MCDADE | Chief Executive Officer | 1306 HAVERSTRAW ROAD, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1306 HAVERSTRAW ROAD, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-04 | 1993-11-30 | Address | 424 HAVERSTRAW RD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
1993-01-04 | 1993-11-30 | Address | 424 HAVERSTRAW RD, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
1987-11-25 | 1993-11-30 | Address | 424 HAVERSTRAW ROAD, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120117003088 | 2012-01-17 | BIENNIAL STATEMENT | 2011-11-01 |
091124002081 | 2009-11-24 | BIENNIAL STATEMENT | 2009-11-01 |
071218002505 | 2007-12-18 | BIENNIAL STATEMENT | 2007-11-01 |
060105002161 | 2006-01-05 | BIENNIAL STATEMENT | 2005-11-01 |
031107002608 | 2003-11-07 | BIENNIAL STATEMENT | 2003-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State