Search icon

MCLEOD BROTHERS, INC.

Headquarter

Company Details

Name: MCLEOD BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1999 (26 years ago)
Entity Number: 2390064
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 30 CHURCH STREET, SUITE 26, NEW ROCHELLE, NY, United States, 10801

Contact Details

Phone +1 914-636-3404

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 CHURCH STREET, SUITE 26, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
VICENTE J CUEVA Chief Executive Officer 16 DUHAIME RD, PEARL RIVER, NY, United States, 10965

Links between entities

Type:
Headquarter of
Company Number:
2948032
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1281122
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1027329-DCA Active Business 2003-01-23 2025-02-28

History

Start date End date Type Value
2024-02-09 2024-02-09 Address 30 CHURCH STREET, SUITE 26, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2024-02-09 2024-02-09 Address 16 DUHAIME RD, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2018-06-27 2024-02-09 Address 30 CHURCH STREET, SUITE 26, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2018-06-27 2024-02-09 Address 30 CHURCH STREET, SUITE 26, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1999-06-18 2024-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240209002926 2024-02-09 BIENNIAL STATEMENT 2024-02-09
180627002060 2018-06-27 BIENNIAL STATEMENT 2017-06-01
990618000284 1999-06-18 CERTIFICATE OF INCORPORATION 1999-06-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3572310 TRUSTFUNDHIC INVOICED 2022-12-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3572311 RENEWAL INVOICED 2022-12-27 100 Home Improvement Contractor License Renewal Fee
3285020 RENEWAL INVOICED 2021-01-19 100 Home Improvement Contractor License Renewal Fee
3285019 TRUSTFUNDHIC INVOICED 2021-01-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2936797 RENEWAL INVOICED 2018-11-29 100 Home Improvement Contractor License Renewal Fee
2936796 TRUSTFUNDHIC INVOICED 2018-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2539883 TRUSTFUNDHIC INVOICED 2017-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2539884 RENEWAL INVOICED 2017-01-25 100 Home Improvement Contractor License Renewal Fee
1940172 RENEWAL INVOICED 2015-01-14 100 Home Improvement Contractor License Renewal Fee
1940171 TRUSTFUNDHIC INVOICED 2015-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-12-16
Type:
Planned
Address:
21 BRANDON ROAD, YONKERS, NY, 10704
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-07-31
Type:
Planned
Address:
325 HIGHBROOK AVENUE, PELHAM, NY, 10803
Safety Health:
Safety
Scope:
Complete

Date of last update: 31 Mar 2025

Sources: New York Secretary of State