Search icon

MCCLAVE ENGINEERING P.C.

Company Details

Name: MCCLAVE ENGINEERING P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Jan 1997 (28 years ago)
Entity Number: 2103617
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 40 COMMERCE DRIVE SUITE A, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES G MCCLAVE Chief Executive Officer 40 COMMERCE DRIVE SUITE A, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
MCCLAVE ENGINEERING P.C. DOS Process Agent 40 COMMERCE DRIVE SUITE A, HAUPPAUGE, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
113364619
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2014-08-08 2017-03-13 Address 61 KEYLAND CT, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2014-08-08 2017-03-13 Address 61 KEYLAND CT, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2014-08-08 2017-03-13 Address 61 KEYLAND CT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2006-12-21 2014-08-08 Address 100 LAWRENCE AVE / SUITE 203, SMITHTOWN, NY, 11787, 3618, USA (Type of address: Chief Executive Officer)
2006-12-21 2014-08-08 Address 100 LAWRENCE AVE / SUITE 203, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170313006239 2017-03-13 BIENNIAL STATEMENT 2017-01-01
140808002126 2014-08-08 BIENNIAL STATEMENT 2013-01-01
090115003306 2009-01-15 BIENNIAL STATEMENT 2009-01-01
061221002391 2006-12-21 BIENNIAL STATEMENT 2007-01-01
050203002727 2005-02-03 BIENNIAL STATEMENT 2005-01-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State