Search icon

J.P. MAGUIRE ASSOCIATES, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: J.P. MAGUIRE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1997 (28 years ago)
Branch of: J.P. MAGUIRE ASSOCIATES, INC., Connecticut (Company Number 0178344)
Entity Number: 2162354
ZIP code: 06708
County: Westchester
Place of Formation: Connecticut
Address: 266 BROOKSIDE DR, WATERBURY, CT, United States, 06708

Chief Executive Officer

Name Role Address
JAMES P MAGUIRE III Chief Executive Officer 266 BROOKSIDE RD, WATERBURY, CT, United States, 06708

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 266 BROOKSIDE DR, WATERBURY, CT, United States, 06708

History

Start date End date Type Value
1999-08-18 2003-07-21 Address 17 BERKSHIRE ROAD, NEWTOWN, CT, 06470, USA (Type of address: Chief Executive Officer)
1999-08-18 2003-07-21 Address 17 BERKSHIRE ROAD, NEWTOWN, CT, 06470, USA (Type of address: Principal Executive Office)
1999-08-18 2003-07-21 Address P.O. BOX 3307, NEWTOWN, CT, 06470, USA (Type of address: Service of Process)
1997-07-16 1999-08-18 Address PO BOX 624, SANDY HOOK, CT, 06482, 0624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180905000212 2018-09-05 ERRONEOUS ENTRY 2018-09-05
DP-2252473 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
050920002050 2005-09-20 BIENNIAL STATEMENT 2005-07-01
030721002103 2003-07-21 BIENNIAL STATEMENT 2003-07-01
010724002504 2001-07-24 BIENNIAL STATEMENT 2001-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State