Search icon

MCQUILLEN INC.

Company Details

Name: MCQUILLEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1989 (35 years ago)
Entity Number: 1405274
ZIP code: 14482
County: Genesee
Place of Formation: New York
Address: 8171 E. Main Road, Le Roy, NY, United States, 14482
Principal Address: 8171 E MAIN RD, LEROY, NY, United States, 14482

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARL MCQUILLEN Chief Executive Officer 8151 E MAIN RD, LEROY, NY, United States, 14482

DOS Process Agent

Name Role Address
MC QUILLEN INC. DOS Process Agent 8171 E. Main Road, Le Roy, NY, United States, 14482

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
PGJLABEJR9F7
CAGE Code:
90XW9
UEI Expiration Date:
2022-06-05

Business Information

Activation Date:
2021-05-19
Initial Registration Date:
2021-03-16

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 8151 E MAIN RD, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer)
2016-11-28 2023-12-05 Address 8171 E. MAIN ROAD, LEROY, NY, 14482, USA (Type of address: Service of Process)
2013-12-27 2016-11-28 Address 8171 E MAIN RD, LEROY, NY, 14482, USA (Type of address: Service of Process)
2013-02-25 2013-12-27 Address 17 BANK ST, LEROY, NY, 14482, USA (Type of address: Service of Process)
2013-02-25 2013-12-27 Address 17 BANK ST, LEROY, NY, 14482, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231205003687 2023-12-05 BIENNIAL STATEMENT 2023-12-01
211216001858 2021-12-16 BIENNIAL STATEMENT 2021-12-16
180208006346 2018-02-08 BIENNIAL STATEMENT 2017-12-01
170103000578 2017-01-03 CERTIFICATE OF AMENDMENT 2017-01-03
161128006288 2016-11-28 BIENNIAL STATEMENT 2015-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State