Search icon

MCLAUGHLIN CONSTRUCTION CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MCLAUGHLIN CONSTRUCTION CO. INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 1992 (33 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 1677255
ZIP code: 10005
County: New York
Place of Formation: Iowa
Principal Address: N 1578 COUNTY ROAD A, WAUPACA, WI, United States, 54981
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JEFF SIZEMORE Chief Executive Officer N1578 COUNTY RD A, WAUPACA, WI, United States, 54981

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
320065504
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
1999-11-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-11-03 2001-01-04 Address N 1578 COUNTY ROAD A, WAUPACA, WI, 54981, 9048, USA (Type of address: Chief Executive Officer)
1993-11-03 1999-11-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-11-02 1999-11-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-20133 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20132 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2138467 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
021113002290 2002-11-13 BIENNIAL STATEMENT 2002-11-01
010104002362 2001-01-04 BIENNIAL STATEMENT 2000-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State