MC AVEY MOVING COMPANY, INC.

Name: | MC AVEY MOVING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1987 (38 years ago) |
Entity Number: | 1151936 |
ZIP code: | 10594 |
County: | Westchester |
Place of Formation: | New York |
Address: | 17 GRAMMERCY PLACE, THORNWOOD, NY, United States, 10594 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EUGENE MCAVEY | Chief Executive Officer | 17 GRAMMERCY PLACE, THORNWOOD, NY, United States, 10594 |
Name | Role | Address |
---|---|---|
BRIAN MCELROY | DOS Process Agent | 17 GRAMMERCY PLACE, THORNWOOD, NY, United States, 10594 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-26 | 1997-03-04 | Address | 17 GRAMMERCY PLACE, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office) |
1994-04-26 | 1997-03-04 | Address | 17 GRAMMERCY PLACE, THORNWOOD, NY, 10954, USA (Type of address: Service of Process) |
1993-05-14 | 1994-04-26 | Address | 26 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office) |
1993-05-14 | 1994-04-26 | Address | 26 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process) |
1993-05-14 | 1997-03-04 | Address | 46 SUNSET DRIVE, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030317002265 | 2003-03-17 | BIENNIAL STATEMENT | 2003-03-01 |
010312002794 | 2001-03-12 | BIENNIAL STATEMENT | 2001-03-01 |
990331002178 | 1999-03-31 | BIENNIAL STATEMENT | 1999-03-01 |
970304002452 | 1997-03-04 | BIENNIAL STATEMENT | 1997-03-01 |
940426002635 | 1994-04-26 | BIENNIAL STATEMENT | 1994-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State