Search icon

MC GUIRE'S MECHANICAL CONTRACTING, INC.

Company Details

Name: MC GUIRE'S MECHANICAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1995 (30 years ago)
Entity Number: 1934123
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 206 KNOLLWOOD AVENUE, MAMARONECK, NY, United States, 10543
Principal Address: W. SCOTT MCGUIRE, 206 KNOLLWOOD AVENUE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
W. SCOTT MCGUIRE Chief Executive Officer 206 KNOLLWOOD AVENUE, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
W. SCOTT MCGUIRE DOS Process Agent 206 KNOLLWOOD AVENUE, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2019-06-03 2021-06-02 Address 6 DAVIS AVENUE, D1, RYE, NY, 10580, USA (Type of address: Service of Process)
2011-06-29 2019-06-03 Address 206 KNOLLWOOD AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2001-06-07 2011-06-29 Address W. SCOTT MCGUIRE, 206 KNOLLWOOD AVE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1999-09-01 2001-06-07 Address 206 KNOLLWOOD AVE., MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1999-09-01 2011-06-29 Address 206 KNOLLWOOD AVE., MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210602061114 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603061734 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006580 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006923 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130606007052 2013-06-06 BIENNIAL STATEMENT 2013-06-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State