Search icon

MACCABEE CONSTRUCTION, INC.

Company Details

Name: MACCABEE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1991 (34 years ago)
Date of dissolution: 30 Sep 2022
Entity Number: 1517539
ZIP code: 07647
County: Rockland
Place of Formation: New York
Address: 206 PEGASUS AVE, SUITE 5A, NORTHVALE, NJ, United States, 07647

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MACCABEE CONSTRUCTION, INC. DOS Process Agent 206 PEGASUS AVE, SUITE 5A, NORTHVALE, NJ, United States, 07647

Chief Executive Officer

Name Role Address
DANNY J KWILECKI Chief Executive Officer 206 PEGASUS AVE, SUITE 5A, NORTHVALE, NJ, United States, 07647

History

Start date End date Type Value
2021-03-03 2023-02-04 Address 206 PEGASUS AVE, SUITE 5A, NORTHVALE, NJ, 07647, USA (Type of address: Service of Process)
2021-03-03 2023-02-04 Address 206 PEGASUS AVE, SUITE 5A, NORTHVALE, NJ, 07647, USA (Type of address: Chief Executive Officer)
2017-03-08 2021-03-03 Address 2 MEDICAL PARK DRIVE SUITE 17, STE 17A, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
2015-03-06 2017-03-08 Address 2 MEDICAL PARK DRIVE, STE 17A, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
2015-03-06 2021-03-03 Address 2 MEDICAL PARK DRIVE, STE 17A, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230204000598 2022-09-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-30
210303061634 2021-03-03 BIENNIAL STATEMENT 2021-03-01
170308006499 2017-03-08 BIENNIAL STATEMENT 2017-03-01
150306006190 2015-03-06 BIENNIAL STATEMENT 2015-03-01
130322006339 2013-03-22 BIENNIAL STATEMENT 2013-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State