MCVEIGH ASSOCIATES, LTD.

Name: | MCVEIGH ASSOCIATES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1989 (36 years ago) |
Entity Number: | 1397273 |
ZIP code: | 11701 |
County: | Nassau |
Place of Formation: | New York |
Address: | 275 DIXON AVE, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK P MCVEIGH | Chief Executive Officer | 275 DIXON AVE, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 275 DIXON AVE, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-03 | 2001-10-03 | Address | 1317 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office) |
1999-11-03 | 2001-10-03 | Address | 1317 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
1999-11-03 | 2001-10-03 | Address | 1317 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
1993-03-19 | 1999-11-03 | Address | 7 12TH STREET, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1993-03-19 | 1999-11-03 | Address | EXECUTIVE OFFICES, 7 12TH STREET, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131104002057 | 2013-11-04 | BIENNIAL STATEMENT | 2013-10-01 |
111021002079 | 2011-10-21 | BIENNIAL STATEMENT | 2011-10-01 |
091006002635 | 2009-10-06 | BIENNIAL STATEMENT | 2009-10-01 |
071116002274 | 2007-11-16 | BIENNIAL STATEMENT | 2007-10-01 |
031024002524 | 2003-10-24 | BIENNIAL STATEMENT | 2003-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State