Search icon

MCGOLDRICK BUILDERS, INC.

Company Details

Name: MCGOLDRICK BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1990 (35 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1412713
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 11 GREENWAY CIRCLE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 GREENWAY CIRCLE, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
MARTIN MC GOLDRICK Chief Executive Officer 11 GREENWAY CIRCLE, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
1990-01-09 1996-02-21 Address 44 CALVIN AVENUE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1750797 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
080130003254 2008-01-30 BIENNIAL STATEMENT 2008-01-01
060222002304 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040209002168 2004-02-09 BIENNIAL STATEMENT 2004-01-01
020423002540 2002-04-23 BIENNIAL STATEMENT 2002-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State