Search icon

J. A. MCMAHON, INCORPORATED

Company Details

Name: J. A. MCMAHON, INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1998 (27 years ago)
Entity Number: 2274451
ZIP code: 44446
County: New York
Place of Formation: Ohio
Address: 6 East Park Avenue, NILES, OH, United States, 44446
Principal Address: 6 EAST PARK AVENUE, NILES, OH, United States, 44446

DOS Process Agent

Name Role Address
J. A. MCMAHON, INCORPORATED DOS Process Agent 6 East Park Avenue, NILES, OH, United States, 44446

Chief Executive Officer

Name Role Address
JOHN MACMAHON, III Chief Executive Officer 6 EAST PARK AVENUE, NILES, OH, United States, 44446

History

Start date End date Type Value
2024-06-05 2024-06-05 Address 6 EAST PARK AVENUE, NILES, OH, 44446, USA (Type of address: Chief Executive Officer)
2023-05-05 2024-06-05 Address 6 EAST PARK AVENUE, NILES, OH, 44446, USA (Type of address: Service of Process)
2023-05-05 2023-05-05 Address 6 EAST PARK AVENUE, NILES, OH, 44446, USA (Type of address: Chief Executive Officer)
2023-05-05 2024-06-05 Address 6 EAST PARK AVENUE, NILES, OH, 44446, USA (Type of address: Chief Executive Officer)
2018-06-01 2023-05-05 Address 6 EAST PARK AVENUE, NILES, OH, 44446, USA (Type of address: Service of Process)
2018-06-01 2023-05-05 Address 6 EAST PARK AVENUE, NILES, OH, 44446, USA (Type of address: Chief Executive Officer)
2006-05-24 2018-06-01 Address 649 GRANT ST, NILES, OH, 44446, USA (Type of address: Service of Process)
2006-05-24 2018-06-01 Address 649 GRANT ST, NILES, OH, 44446, USA (Type of address: Chief Executive Officer)
2006-05-24 2018-06-01 Address 649 GRANT ST, NILES, OH, 44446, USA (Type of address: Principal Executive Office)
2002-06-10 2006-05-24 Address 649 GRANT ST, NILES, OH, 44446, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605001417 2024-06-05 BIENNIAL STATEMENT 2024-06-05
230505002988 2023-05-05 BIENNIAL STATEMENT 2022-06-01
200603060479 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180601006767 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601007088 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140604006609 2014-06-04 BIENNIAL STATEMENT 2014-06-01
120612006463 2012-06-12 BIENNIAL STATEMENT 2012-06-01
100701002406 2010-07-01 BIENNIAL STATEMENT 2010-06-01
080612003060 2008-06-12 BIENNIAL STATEMENT 2008-06-01
060524003173 2006-05-24 BIENNIAL STATEMENT 2006-06-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State