MAC JANITORIAL SUPPLY, INC.

Name: | MAC JANITORIAL SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 2001 (24 years ago) |
Entity Number: | 2646553 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 26 Trade Road, Plattsburgh, NY, United States, 12901 |
Principal Address: | 26 TRADE RD, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAC JANITORIAL SUPPLY, INC. | DOS Process Agent | 26 Trade Road, Plattsburgh, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
MICHAEL MALEK | Chief Executive Officer | 26 TRADE RD, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-06 | 2025-06-06 | Address | 26 TRADE RD, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2023-07-20 | 2025-06-06 | Address | 26 TRADE RD, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2023-07-20 | 2025-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-20 | 2023-07-20 | Address | 26 TRADE RD, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2023-07-20 | 2025-06-06 | Address | 26 Trade Road, Plattsburgh, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250606000616 | 2025-06-06 | BIENNIAL STATEMENT | 2025-06-06 |
230720001182 | 2023-07-20 | BIENNIAL STATEMENT | 2023-06-01 |
210604060500 | 2021-06-04 | BIENNIAL STATEMENT | 2021-06-01 |
200507060914 | 2020-05-07 | BIENNIAL STATEMENT | 2019-06-01 |
131112006068 | 2013-11-12 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State