Name: | MCLOUGHLIN CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 2003 (22 years ago) |
Entity Number: | 2875567 |
ZIP code: | 11932 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2221 MONTAUK HWY, BRIDGEHAMPTON, NY, United States, 11932 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES MCLOUGHLIN | Agent | 258 ABRAHAMS PATH, EAST HAMPTON, NY, 11937 |
Name | Role | Address |
---|---|---|
JAMES MCLOUGHLIN | DOS Process Agent | 2221 MONTAUK HWY, BRIDGEHAMPTON, NY, United States, 11932 |
Name | Role | Address |
---|---|---|
JAMES MCLOUGHLIN | Chief Executive Officer | 2221 MONTAUK HWY, PO BOX 817, BRIDGEHAMPTON, NY, United States, 11932 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-19 | 2024-11-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-05-28 | 2019-12-17 | Address | 8 HARDSCRABBLE COURT, PO BOX 2058, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
2003-02-28 | 2021-10-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-02-28 | 2008-05-28 | Address | 69 PINE NECK AVE., SAG HARBOR, NY, 11963, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191217002013 | 2019-12-17 | BIENNIAL STATEMENT | 2019-02-01 |
080528000479 | 2008-05-28 | CERTIFICATE OF CHANGE | 2008-05-28 |
030228000369 | 2003-02-28 | CERTIFICATE OF INCORPORATION | 2003-02-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State