Name: | MCCARTHY & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1969 (56 years ago) |
Entity Number: | 279662 |
ZIP code: | 12571 |
County: | Columbia |
Place of Formation: | New York |
Address: | 7373 S BROADWAY, RED HOOK, NY, United States, 12571 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT MCCARTHY | DOS Process Agent | 7373 S BROADWAY, RED HOOK, NY, United States, 12571 |
Name | Role | Address |
---|---|---|
SCOTT MCCARTHY | Chief Executive Officer | 7373 S BROADWAY, RED HOOK, NY, United States, 12571 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-15 | 1999-08-05 | Address | 94 SOUTH BROADWAY, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
1993-06-15 | 1999-08-05 | Address | 94 SOUTH BROADWAY, RED HOOK, NY, 12571, USA (Type of address: Principal Executive Office) |
1993-06-15 | 1999-08-05 | Address | 94 SOUTH BROADWAY, RED HOOK, NY, 12571, USA (Type of address: Service of Process) |
1973-12-14 | 1999-05-25 | Name | ROBERT T. MCCARTHY & SONS, INC. |
1969-07-15 | 1973-12-14 | Name | ROBERT T. MCCARTHY ELECTRIC, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030703002315 | 2003-07-03 | BIENNIAL STATEMENT | 2003-07-01 |
C289787-1 | 2000-06-14 | ASSUMED NAME CORP INITIAL FILING | 2000-06-14 |
990805002527 | 1999-08-05 | BIENNIAL STATEMENT | 1999-07-01 |
990525000557 | 1999-05-25 | CERTIFICATE OF AMENDMENT | 1999-05-25 |
950720002361 | 1995-07-20 | BIENNIAL STATEMENT | 1993-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State