MCGRATH & COMPANY INC.

Name: | MCGRATH & COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 2002 (24 years ago) |
Entity Number: | 2719993 |
ZIP code: | 12533 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 20 CORPORATE PARK DRIVE, SUITE 2B, HOPEWELL JUNCTION, NY, United States, 12533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MCGRATH & COMPANY INC. | DOS Process Agent | 20 CORPORATE PARK DRIVE, SUITE 2B, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
KATHLEEN MCGRATH | Chief Executive Officer | 20 CORPORATE PARK DRIVE, SUITE 2B, HOPEWELL JCT, NY, United States, 12533 |
Number | Type | Date | End date |
---|---|---|---|
46000006645 | CERTIFIED GENERAL REAL ESTATE APPRAISER | 2023-10-30 | 2025-10-29 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-15 | 2018-01-03 | Address | 8 ASPEN ROAD, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer) |
2004-01-06 | 2015-06-15 | Address | 8 ASPEN ROAD, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer) |
2004-01-06 | 2018-01-03 | Address | 1069 MAIN STREET, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office) |
2004-01-06 | 2018-01-03 | Address | 1069 MAIN STREET, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
2002-01-16 | 2004-01-06 | Address | 1069 MAIN STREET, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180103006965 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
160107006745 | 2016-01-07 | BIENNIAL STATEMENT | 2016-01-01 |
150615006220 | 2015-06-15 | BIENNIAL STATEMENT | 2014-01-01 |
100301002190 | 2010-03-01 | BIENNIAL STATEMENT | 2010-01-01 |
040106002550 | 2004-01-06 | BIENNIAL STATEMENT | 2004-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State