MCG & C INSURANCE BROKERAGE

Name: | MCG & C INSURANCE BROKERAGE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 2002 (23 years ago) |
Entity Number: | 2775705 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Ohio |
Foreign Legal Name: | MCGOWAN & COMPANY, INC. |
Fictitious Name: | MCG & C INSURANCE BROKERAGE |
Principal Address: | 20595 LORAIN RD, FAIRVIEW PARK, OH, United States, 44126 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THOMAS B MCGOWAN IV | Chief Executive Officer | 20595 LORAIN RD, FAIRVIEW PARK, OH, United States, 44126 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-10 | 2024-06-10 | Address | 20595 LORAIN RD, FAIRVIEW PARK, OH, 44126, USA (Type of address: Chief Executive Officer) |
2016-06-21 | 2024-06-10 | Address | 20595 LORAIN RD, FAIRVIEW PARK, OH, 44126, USA (Type of address: Chief Executive Officer) |
2013-02-20 | 2024-06-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-02-20 | 2024-06-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-07-08 | 2016-06-21 | Address | 20595 LORAIN RD, FAIRVIEW PARK, OH, 44126, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240610002861 | 2024-06-10 | BIENNIAL STATEMENT | 2024-06-10 |
220614003363 | 2022-06-14 | BIENNIAL STATEMENT | 2022-06-01 |
200601062107 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180601006905 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160621006067 | 2016-06-21 | BIENNIAL STATEMENT | 2016-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State