Search icon

MCDERMOTT GROUP, INC.

Company Details

Name: MCDERMOTT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1989 (36 years ago)
Entity Number: 1392947
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 369 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL A. MCDERMOTT Chief Executive Officer 369 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 369 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2007-11-07 2009-10-09 Address 20 WEST MAIN STREET, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
2007-11-07 2009-10-09 Address 20 WEST MAIN STREET, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2007-11-07 2009-10-09 Address 20 WEST MAIN STREET, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2003-09-25 2007-11-07 Address 127 SOUTH ST, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2003-09-25 2007-11-07 Address 127 SOUTH ST, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
111014002619 2011-10-14 BIENNIAL STATEMENT 2011-10-01
091009002699 2009-10-09 BIENNIAL STATEMENT 2009-10-01
071107002356 2007-11-07 BIENNIAL STATEMENT 2007-10-01
051125002036 2005-11-25 BIENNIAL STATEMENT 2005-10-01
030925002003 2003-09-25 BIENNIAL STATEMENT 2003-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State