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
Name | Role | Address |
---|---|---|
JAMES G MCCLAVE | Chief Executive Officer | 40 COMMERCE DRIVE SUITE A, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
MCCLAVE ENGINEERING P.C. | DOS Process Agent | 40 COMMERCE DRIVE SUITE A, HAUPPAUGE, NY, United States, 11788 |
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) |
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