MCQUADE AND BANNIGAN, INC.

Name: | MCQUADE AND BANNIGAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 1917 (108 years ago) |
Entity Number: | 13299 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Address: | PO BOX 476, 1300 STARK ST, UTICA, NY, United States, 13502 |
Principal Address: | 1300 STARK ST, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THOMAS F SEBASTIAN | Chief Executive Officer | PO BOX 476, UTICA, NY, United States, 13503 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 476, 1300 STARK ST, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-20 | 2024-12-27 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 0.01 |
1997-09-16 | 2003-09-11 | Address | PO BOX 476, 1300 STARK ST, UTICA, NY, 13502, USA (Type of address: Principal Executive Office) |
1995-06-30 | 2003-09-11 | Address | 30 CHESTNUT ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
1995-06-30 | 1997-09-16 | Address | PO BOX 476, 1300 STARK ST, UTICA, NY, 13502, USA (Type of address: Principal Executive Office) |
1995-06-30 | 1997-09-16 | Address | PO BOX 476, 1300 STARK ST, UTICA, NY, 13502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170912006280 | 2017-09-12 | BIENNIAL STATEMENT | 2017-09-01 |
130910006061 | 2013-09-10 | BIENNIAL STATEMENT | 2013-09-01 |
110929002486 | 2011-09-29 | BIENNIAL STATEMENT | 2011-09-01 |
090824002822 | 2009-08-24 | BIENNIAL STATEMENT | 2009-09-01 |
070921002707 | 2007-09-21 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State