MCALPINE CONSTRUCTION COMPANY, INC.
Headquarter
Name: | MCALPINE CONSTRUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1987 (38 years ago) |
Entity Number: | 1213555 |
ZIP code: | 12508 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 36 Slocum Rd, BEACON, NY, United States, 12508 |
Principal Address: | 2 East Main Street, BEACON, NY, United States, 12508 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT A MCALPINE | Chief Executive Officer | 36 SLOCUM ROAD, BEACON, NY, United States, 12508 |
Name | Role | Address |
---|---|---|
MCALPINE CONSTRUCTION COMPANY, INC. | DOS Process Agent | 36 Slocum Rd, BEACON, NY, United States, 12508 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 36 SLOCUM ROAD, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer) |
2023-08-02 | 2023-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-02 | 2023-08-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-08-14 | 2023-12-01 | Address | 36 SLOCUM ROAD, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer) |
2018-08-14 | 2023-12-01 | Address | 217 MAIN ST, BEACON, NY, 12508, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201036940 | 2023-12-01 | BIENNIAL STATEMENT | 2023-11-01 |
211223001666 | 2021-12-23 | BIENNIAL STATEMENT | 2021-12-23 |
180814006323 | 2018-08-14 | BIENNIAL STATEMENT | 2017-11-01 |
140303002058 | 2014-03-03 | BIENNIAL STATEMENT | 2013-11-01 |
111201002642 | 2011-12-01 | BIENNIAL STATEMENT | 2011-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State