Name: | R.E. MCNAMARA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 2001 (24 years ago) |
Entity Number: | 2693704 |
ZIP code: | 14032 |
County: | Erie |
Place of Formation: | New York |
Address: | 8615 ROLL ROAD, CLARENCE CENTER, NY, United States, 14032 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
R.E. MCNAMARA, INC. | DOS Process Agent | 8615 ROLL ROAD, CLARENCE CENTER, NY, United States, 14032 |
Name | Role | Address |
---|---|---|
RICHARD A. MCNAMARA | Chief Executive Officer | 8615 ROLL ROAD, CLARENCE CENTER, NY, United States, 14032 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-06 | Address | 8615 ROLL ROAD, CLARENCE CENTER, NY, 14032, 9139, USA (Type of address: Chief Executive Officer) |
2025-02-06 | 2025-02-06 | Address | 8615 ROLL ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer) |
2025-01-24 | 2025-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-18 | 2025-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-18 | 2024-01-18 | Address | 8615 ROLL ROAD, CLARENCE CENTER, NY, 14032, 9139, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206002658 | 2025-02-05 | CERTIFICATE OF AMENDMENT | 2025-02-05 |
240118004455 | 2024-01-18 | BIENNIAL STATEMENT | 2024-01-18 |
210616060276 | 2021-06-16 | BIENNIAL STATEMENT | 2019-10-01 |
171003006024 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
161118006206 | 2016-11-18 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State