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
Name | Role | Address |
---|---|---|
W. SCOTT MCGUIRE | Chief Executive Officer | 206 KNOLLWOOD AVENUE, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
W. SCOTT MCGUIRE | DOS Process Agent | 206 KNOLLWOOD AVENUE, MAMARONECK, NY, United States, 10543 |
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) |
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