MACARTHUR BROTHERS, LLC

Name: | MACARTHUR BROTHERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Dec 2003 (22 years ago) |
Entity Number: | 2985482 |
ZIP code: | 44122 |
County: | Franklin |
Place of Formation: | New York |
Address: | 19901 Van Aken Blvd, Apt 203, Shaker heights, OH, United States, 44122 |
Name | Role | Address |
---|---|---|
FRANCESCA GERMAN, TREASURER | DOS Process Agent | 19901 Van Aken Blvd, Apt 203, Shaker heights, OH, United States, 44122 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
50987 | 2006-08-17 | 2011-08-16 | Mined land permit | on east side of Niles Road and 1.5 miles SE of Dickenson Center |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-23 | 2023-12-01 | Address | 58 KOBBE ROAD, DICKINSON CTR, NY, 12930, USA (Type of address: Service of Process) |
2005-12-08 | 2010-03-23 | Address | PO BOX 12, DICKINSON CTR, NY, 12930, USA (Type of address: Service of Process) |
2003-12-05 | 2005-12-08 | Address | GENERAL DELIVERY, DICKINSON CENTER, NY, 12930, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201038988 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
220627001100 | 2022-06-27 | BIENNIAL STATEMENT | 2021-12-01 |
140116006070 | 2014-01-16 | BIENNIAL STATEMENT | 2013-12-01 |
120326003075 | 2012-03-26 | BIENNIAL STATEMENT | 2011-12-01 |
100323003059 | 2010-03-23 | BIENNIAL STATEMENT | 2009-12-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State