Name: | MAHONEY DESIGN & BUILD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1992 (33 years ago) |
Entity Number: | 1599847 |
ZIP code: | 13421 |
County: | Madison |
Place of Formation: | New York |
Address: | 559 Fitch Street, Oneida, NY, United States, 13421 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY MAHONEY | DOS Process Agent | 559 Fitch Street, Oneida, NY, United States, 13421 |
Name | Role | Address |
---|---|---|
TIMOTHY MAHONEY | Chief Executive Officer | 559 FITCH STREET, ONEIDA, NY, United States, 13421 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-06 | 2024-03-06 | Address | 559 FITCH STREET, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer) |
2024-03-06 | 2024-03-06 | Address | 4 TECHNOLOGY BLVD, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer) |
2022-05-27 | 2024-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2010-02-26 | 2024-03-06 | Address | 4 TECHNOLOGY BLVD, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer) |
2010-02-26 | 2024-03-06 | Address | 4 TECHNOLOGY BLVD, CANASTOTA, NY, 13032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240306003267 | 2024-03-06 | BIENNIAL STATEMENT | 2024-03-06 |
221010000180 | 2022-10-10 | BIENNIAL STATEMENT | 2022-01-01 |
200110060153 | 2020-01-10 | BIENNIAL STATEMENT | 2020-01-01 |
180119006136 | 2018-01-19 | BIENNIAL STATEMENT | 2018-01-01 |
160602006403 | 2016-06-02 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State