R.B. MAC CONSTRUCTION CO., INC.

Name: | R.B. MAC CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 2002 (23 years ago) |
Entity Number: | 2749407 |
ZIP code: | 14094 |
County: | Erie |
Place of Formation: | New York |
Address: | 175 S. Transit Street, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LARISSA M. IRWIN | Chief Executive Officer | 175 S. TRANSIT STREET, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
R.B. MAC CONSTRUCTION CO., INC. | DOS Process Agent | 175 S. Transit Street, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-30 | 2024-07-30 | Address | 6688 LINCOLN AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2024-07-30 | 2024-07-30 | Address | P.O. BOX 424, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2024-07-30 | 2024-07-30 | Address | 175 S. TRANSIT STREET, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2024-07-30 | 2024-07-30 | Address | P.O. BOX 424, LOCKPORT, NY, 14095, USA (Type of address: Chief Executive Officer) |
2023-01-17 | 2024-07-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240730020736 | 2024-07-30 | BIENNIAL STATEMENT | 2024-07-30 |
220922000193 | 2022-09-22 | BIENNIAL STATEMENT | 2022-04-01 |
210726002223 | 2021-07-26 | BIENNIAL STATEMENT | 2021-07-26 |
140411006422 | 2014-04-11 | BIENNIAL STATEMENT | 2014-04-01 |
140122002084 | 2014-01-22 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State