Search icon

MCMANUS CONSTRUCTION, INC.

Company Details

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

Chief Executive Officer

Name Role Address
KEVIN MCMANUS Chief Executive Officer 449 STORMS ROAD, VALLEY COTTAGE, NY, United States, 10989

DOS Process Agent

Name Role Address
MCMANUS CONSTRUCTION, INC. DOS Process Agent 449 STORMS ROAD, VALLEY COTTAGE, NY, United States, 10989

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State