MACKENZIE CONTRACTING, INC.

Name: | MACKENZIE CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 1990 (35 years ago) |
Entity Number: | 1478931 |
ZIP code: | 10562 |
County: | Rockland |
Place of Formation: | New York |
Address: | 95 CROTON AVE SUITE#32, OSSINING, NY, United States, 10562 |
Principal Address: | 95 CROTON AVE SUITE #32, OSSINING, NY, United States, 10562 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN MAC KENZIE | DOS Process Agent | 95 CROTON AVE SUITE#32, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
BRIAN MACKENZIE | Chief Executive Officer | 95 CROTON AVE SUITE #32, OSSINING, NY, United States, 10562 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-23 | 2014-10-29 | Address | 107 COLIN ST, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
2011-02-17 | 2014-10-29 | Address | 107 COLIN ST, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
2011-02-17 | 2014-10-29 | Address | 107 COLIN ST, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2008-10-06 | 2011-02-17 | Address | 5 CAYUGA ROAD, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office) |
2008-10-06 | 2011-02-17 | Address | 5 CAYUGA ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181002006127 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161003006164 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141029006389 | 2014-10-29 | BIENNIAL STATEMENT | 2014-10-01 |
121123002161 | 2012-11-23 | BIENNIAL STATEMENT | 2012-10-01 |
110217002715 | 2011-02-17 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State