Name: | MCPHERSON BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1972 (53 years ago) |
Entity Number: | 258626 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 129 WEST FALLS STREET, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JERRY D STEVENSON | Chief Executive Officer | 129 WEST FALLS STREET, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
MCPHERSON BUILDERS, INC. | DOS Process Agent | 129 WEST FALLS STREET, ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-17 | 2020-08-04 | Address | 129 WEST FALLS STREET, ITHACA, NY, 14850, 3215, USA (Type of address: Service of Process) |
2000-09-01 | 2008-09-17 | Address | 710 WILLOW AVE, ITHACA, NY, 14850, 3215, USA (Type of address: Chief Executive Officer) |
1998-08-26 | 2008-09-17 | Address | 710 WILLOW AVENUE, ITHACA, NY, 14850, 3215, USA (Type of address: Service of Process) |
1995-04-13 | 2008-09-17 | Address | 710 WILLOW AVENUE, ITHACA, NY, 14850, 3215, USA (Type of address: Principal Executive Office) |
1995-04-13 | 2000-09-01 | Address | 710 WILLOW AVENUE, ITHACA, NY, 14850, 3215, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200804060320 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
180801006116 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160818006255 | 2016-08-18 | BIENNIAL STATEMENT | 2016-08-01 |
140821006008 | 2014-08-21 | BIENNIAL STATEMENT | 2014-08-01 |
121005006089 | 2012-10-05 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State