Search icon

JAMES R. MCLAUCHLEN REAL ESTATE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMES R. MCLAUCHLEN REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1987 (38 years ago)
Entity Number: 1172435
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 789 HILL ST., Southampton, NY, United States, 11968
Principal Address: 789 HILL STREET, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 100

Share Par Value 100

Type PAR VALUE

Agent

Name Role Address
ROBERT C. CRIMMINS, ESQ. Agent 209 WEST MAIN ST, RIVERHEAD, NY, 11901

DOS Process Agent

Name Role Address
JAMES R. MC LAUCHLEN DOS Process Agent 789 HILL ST., Southampton, NY, United States, 11968

Chief Executive Officer

Name Role Address
JAMES R. MC LAUCHLEN Chief Executive Officer 789 HILL STREET, SOUTHAMPTON, NY, United States, 11968

Form 5500 Series

Employer Identification Number (EIN):
112887842
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Type End date
10311210147 CORPORATE BROKER 2026-01-02
109931965 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-05-12 2025-05-12 Address 789 HILL STREET, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2023-12-30 2025-05-12 Address 789 HILL STREET, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2023-12-30 2023-12-30 Address 789 HILL STREET, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2023-12-30 2025-05-09 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 100
2023-12-30 2025-05-12 Address 209 WEST MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250512002868 2025-05-09 CERTIFICATE OF AMENDMENT 2025-05-09
231230016321 2023-12-30 BIENNIAL STATEMENT 2023-12-30
131230002022 2013-12-30 BIENNIAL STATEMENT 2013-12-01
120109002097 2012-01-09 BIENNIAL STATEMENT 2011-12-01
091208003016 2009-12-08 BIENNIAL STATEMENT 2009-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State