Search icon

MCNEILLY WOOD PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MCNEILLY WOOD PRODUCTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1998 (27 years ago)
Entity Number: 2215645
ZIP code: 10916
County: Orange
Place of Formation: New Jersey
Address: 120 NEELYTOWN RD, PO BOX 275, Campbell Hall, NY, United States, 10916
Principal Address: 120 NEELYTOWN RD, Campbell Hall, NY, United States, 10916

Agent

Name Role Address
TIMOTHY R. MCNEILLY Agent 120 NEELEYTOWN ROAD, CAMPBELL HALL, NY, 10916

DOS Process Agent

Name Role Address
ANN MCNEIILY DOS Process Agent 120 NEELYTOWN RD, PO BOX 275, Campbell Hall, NY, United States, 10916

Chief Executive Officer

Name Role Address
DANIEL J. MCNEILLY Chief Executive Officer 120 NEELYTOWN RD, PO BOX 275, CAMPBELL HALL, NY, United States, 10916

Form 5500 Series

Employer Identification Number (EIN):
222282829
Plan Year:
2023
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
54
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 120 NEELYTOWN RD, PO BOX 275, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address PO BOX 275, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 120 NEELYTOWN ROAD, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer)
2023-07-05 2024-01-03 Address PO BOX 275, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address 120 NEELYTOWN ROAD, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240103000573 2024-01-03 BIENNIAL STATEMENT 2024-01-03
230705003454 2023-07-05 BIENNIAL STATEMENT 2022-01-01
190730060022 2019-07-30 BIENNIAL STATEMENT 2018-01-01
140218002118 2014-02-18 BIENNIAL STATEMENT 2014-01-01
120130002810 2012-01-30 BIENNIAL STATEMENT 2012-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-01-04
Type:
Referral
Address:
120 NEELEYTOWN ROAD, CAMPBELL HALL, NY, 10916
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-01-04
Type:
Fat/Cat
Address:
120 NEELEYTOWN ROAD, CAMPBELL HALL, NY, 10916
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2022-11-28
Type:
Referral
Address:
120 NEELEYTOWN ROAD, CAMPBELL HALL, NY, 10916
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-05-21
Type:
Referral
Address:
120 NEELEYTOWN ROAD, CAMPBELL HALL, NY, 10916
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-02-09
Type:
Planned
Address:
120 NEELEYTOWN ROAD, CAMPBELL HALL, NY, 10916
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
512348.6
Current Approval Amount:
512348.6
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
516931.27

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 457-4220
Add Date:
1995-01-06
Operation Classification:
Private(Property)
power Units:
5
Drivers:
9
Inspections:
15
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State