Search icon

JOHN C. MC MAHON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN C. MC MAHON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1965 (60 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 189872
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 56 PENATAQUIT AVE., BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN C. MC MAHON, INC. DOS Process Agent 56 PENATAQUIT AVE., BAY SHORE, NY, United States, 11706

Filings

Filing Number Date Filed Type Effective Date
C201250-2 1993-06-29 ASSUMED NAME CORP INITIAL FILING 1993-06-29
DP-573938 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
511921-4 1965-08-09 CERTIFICATE OF INCORPORATION 1965-08-09

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-10-07
Type:
Planned
Address:
BELLPORT MEMORIAL LIBRARY - STATION ROAD, BELLPORT, NY, 11713
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-09-05
Type:
Planned
Address:
STATION RD. N/O HD. OF NECK RD., BELLPORT, NY, 11713
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1991-06-17
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
JOHN C. MC MAHON, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-12-04
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
JOHN C. MC MAHON, INC.
Party Role:
Defendant
Party Name:
VARIO, PETER
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State