Search icon

MCLAUGHLIN CONSTRUCTION CO. INC.

Company Details

Name: MCLAUGHLIN CONSTRUCTION CO. INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 1992 (32 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCLAUGHLIN CONSTRUCTION GROUP 401(K) PLAN 2010 320065504 2011-09-20 MCLAUGHLIN CONSTRUCTION CO. INC 1
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 236110
Sponsor’s telephone number 6313242400
Plan sponsor’s address 8 HARDSCRABBE COURT, EAST HAMPTON, NY, 11937

Plan administrator’s name and address

Administrator’s EIN 320065504
Plan administrator’s name MCLAUGHLIN CONSTRUCTION CO. INC
Plan administrator’s address 8 HARDSCRABBE COURT, EAST HAMPTON, NY, 11937
Administrator’s telephone number 6313242400

Signature of

Role Plan administrator
Date 2011-09-20
Name of individual signing LAUREN TEDESCO
MCLAUGHLIN CONSTRUCTION GROUP 401(K) PLAN 2010 320065504 2011-09-22 MCLAUGHLIN CONSTRUCTION CO. INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 236110
Sponsor’s telephone number 6313242400
Plan sponsor’s address 8 HARDSCRABBE COURT, EAST HAMPTON, NY, 11937

Plan administrator’s name and address

Administrator’s EIN 320065504
Plan administrator’s name MCLAUGHLIN CONSTRUCTION CO. INC
Plan administrator’s address 8 HARDSCRABBE COURT, EAST HAMPTON, NY, 11937
Administrator’s telephone number 6313242400

Signature of

Role Plan administrator
Date 2011-09-22
Name of individual signing LAUREN TEDESCO

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

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)
1992-11-02 1993-11-03 Address N1578 COUNTY A, WAUPACA, WI, 54981, USA (Type of address: Service of Process)

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
991118000902 1999-11-18 CERTIFICATE OF CHANGE 1999-11-18
981102002387 1998-11-02 BIENNIAL STATEMENT 1998-11-01
961127002592 1996-11-27 BIENNIAL STATEMENT 1996-11-01
931103002985 1993-11-03 BIENNIAL STATEMENT 1993-11-01
921102000217 1992-11-02 APPLICATION OF AUTHORITY 1992-11-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State