Search icon

MCVEIGH ASSOCIATES, LTD.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
FRANK P MCVEIGH Chief Executive Officer 275 DIXON AVE, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 DIXON AVE, AMITYVILLE, NY, United States, 11701

Form 5500 Series

Employer Identification Number (EIN):
112991530
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
66
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State