Name: | MCMANUS CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1988 (37 years ago) |
Entity Number: | 1246822 |
ZIP code: | 10989 |
County: | Rockland |
Place of Formation: | New York |
Address: | 449 STORMS ROAD, VALLEY COTTAGE, NY, United States, 10989 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN MCMANUS | Chief Executive Officer | 449 STORMS ROAD, VALLEY COTTAGE, NY, United States, 10989 |
Name | Role | Address |
---|---|---|
MCMANUS CONSTRUCTION, INC. | DOS Process Agent | 449 STORMS ROAD, VALLEY COTTAGE, NY, United States, 10989 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-11 | 2020-03-11 | Address | 449 STORMS RD, VALLEY COTTAGE, NY, 10989, 1215, USA (Type of address: Service of Process) |
1988-03-24 | 1998-03-11 | Address | 423 STORMS ROAD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200311060464 | 2020-03-11 | BIENNIAL STATEMENT | 2020-03-01 |
180315006111 | 2018-03-15 | BIENNIAL STATEMENT | 2018-03-01 |
160531006328 | 2016-05-31 | BIENNIAL STATEMENT | 2016-03-01 |
140514002048 | 2014-05-14 | BIENNIAL STATEMENT | 2014-03-01 |
120412002774 | 2012-04-12 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State