Search icon

MACKENZIE CONTRACTING, INC.

Company Details

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

DOS Process Agent

Name Role Address
BRIAN MAC KENZIE DOS Process Agent 95 CROTON AVE SUITE#32, OSSINING, NY, United States, 10562

Chief Executive Officer

Name Role Address
BRIAN MACKENZIE Chief Executive Officer 95 CROTON AVE SUITE #32, OSSINING, NY, United States, 10562

History

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)
1993-06-07 2008-10-06 Address 5 CAYUGA ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1993-06-07 2012-11-23 Address 5 CAYUGA ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process)
1993-06-07 2008-10-06 Address 5 CAYUGA ROAD, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
1990-10-02 1993-06-07 Address %RICHARD B. SOSCIA, CPA., PC, 257 SOUTH MIDDLETOWN ROAD, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

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
081006002656 2008-10-06 BIENNIAL STATEMENT 2008-10-01
061004002446 2006-10-04 BIENNIAL STATEMENT 2006-10-01
041122002285 2004-11-22 BIENNIAL STATEMENT 2004-10-01
021002002373 2002-10-02 BIENNIAL STATEMENT 2002-10-01
001005002177 2000-10-05 BIENNIAL STATEMENT 2000-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State