MCDONALD & MCDONALD, INC.

Name: | MCDONALD & MCDONALD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1959 (67 years ago) |
Entity Number: | 115823 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 240 LAKE ST, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS A. MCDONALD | Chief Executive Officer | 240 LAKE ST, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THOMAS A. MCDONALD | DOS Process Agent | 240 LAKE ST, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-24 | 2003-12-16 | Address | 240 LAKE STREET, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2001-01-24 | 2003-12-16 | Address | 240 LAKE STREET, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1993-02-24 | 2001-01-24 | Address | 240 LAKE STREET, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1993-02-24 | 2001-01-24 | Address | 240 LAKE STREET, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1993-02-24 | 2003-12-16 | Address | 240 LAKE STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150102006544 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130108007344 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110317002279 | 2011-03-17 | BIENNIAL STATEMENT | 2011-01-01 |
090123003022 | 2009-01-23 | BIENNIAL STATEMENT | 2009-01-01 |
070301003184 | 2007-03-01 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State