Search icon

MACCO CONSTRUCTION CORP.

Company Details

Name: MACCO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1991 (34 years ago)
Entity Number: 1502113
ZIP code: 11782
County: Nassau
Place of Formation: New York
Address: 3 NORGATE DR, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 NORGATE DR, SAYVILLE, NY, United States, 11782

Chief Executive Officer

Name Role Address
GERALD MACCO Chief Executive Officer 3 NORGATE DR, SAYVILLE, NY, United States, 11782

History

Start date End date Type Value
2003-01-10 2005-02-02 Address 3 NORGATE DR, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2001-01-05 2003-01-10 Address 139 LAURIL LANE, SYOSSET, NY, 11751, USA (Type of address: Chief Executive Officer)
2001-01-05 2005-02-02 Address 274 BROADWAY, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2001-01-05 2005-02-02 Address 274 BROADWAY, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
1997-02-19 2001-01-05 Address 139 LAUREL LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130108006158 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110113002673 2011-01-13 BIENNIAL STATEMENT 2011-01-01
081223003165 2008-12-23 BIENNIAL STATEMENT 2009-01-01
061226002359 2006-12-26 BIENNIAL STATEMENT 2007-01-01
050202002165 2005-02-02 BIENNIAL STATEMENT 2005-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State