MCNULTY OUTDOORS INC.

Name: | MCNULTY OUTDOORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 1990 (35 years ago) |
Entity Number: | 1469924 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 99 LAKEVILLE ROAD, NEW HYDE PARK, NY, United States, 11040 |
Contact Details
Phone +1 516-352-1550
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT F MCNULTY | DOS Process Agent | 99 LAKEVILLE ROAD, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
ROBERT F. MCNULTY | Chief Executive Officer | 99 LAKEVILLE ROAD, NEW HYDE PARK, NY, United States, 11040 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1191721-DCA | Active | Business | 2005-03-25 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
12429 | 2014-11-01 | 2026-10-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-12 | 2025-06-23 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2024-08-15 | 2025-03-12 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2024-08-15 | 2024-08-15 | Address | 99 LAKEVILLE ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2024-05-06 | 2024-08-15 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2024-04-30 | 2024-05-06 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240815000837 | 2024-08-15 | BIENNIAL STATEMENT | 2024-08-15 |
230829001732 | 2023-08-29 | BIENNIAL STATEMENT | 2022-08-01 |
200804060671 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
181016006363 | 2018-10-16 | BIENNIAL STATEMENT | 2018-08-01 |
170124006118 | 2017-01-24 | BIENNIAL STATEMENT | 2016-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3539755 | RENEWAL | INVOICED | 2022-10-20 | 100 | Home Improvement Contractor License Renewal Fee |
3539754 | TRUSTFUNDHIC | INVOICED | 2022-10-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3256052 | RENEWAL | INVOICED | 2020-11-11 | 100 | Home Improvement Contractor License Renewal Fee |
3256051 | TRUSTFUNDHIC | INVOICED | 2020-11-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2913303 | LICENSE REPL | INVOICED | 2018-10-22 | 15 | License Replacement Fee |
2899976 | TRUSTFUNDHIC | INVOICED | 2018-10-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2899977 | RENEWAL | INVOICED | 2018-10-03 | 100 | Home Improvement Contractor License Renewal Fee |
2479263 | TRUSTFUNDHIC | INVOICED | 2016-10-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2479264 | RENEWAL | INVOICED | 2016-10-31 | 100 | Home Improvement Contractor License Renewal Fee |
1884520 | RENEWAL | INVOICED | 2014-11-17 | 100 | Home Improvement Contractor License Renewal Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-222351 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-08-12 | 200 | 2021-08-13 | An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant. |
TWC-216113 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-07-17 | 250 | 2018-07-23 | Failed to timely notify Commission of a material information submitted to the Commission |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State