MCLEAR'S COTTAGE COLONY, INC.

Name: | MCLEAR'S COTTAGE COLONY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1974 (51 years ago) |
Entity Number: | 342534 |
ZIP code: | 13646 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 2477 COUNTY RT 6, HAMMOND, NY, United States, 13646 |
Principal Address: | 2477 CO RTE 6, HAMMOND, NY, United States, 13646 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2477 COUNTY RT 6, HAMMOND, NY, United States, 13646 |
Name | Role | Address |
---|---|---|
MCLEAR, MELVILLE L | Chief Executive Officer | 2477 CO RTE 6, HAMMOND, NY, United States, 13646 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-15 | 1998-05-05 | Address | 2477 CO. RT 6, HAMMOND, NY, 13646, 9701, USA (Type of address: Chief Executive Officer) |
1996-05-15 | 1998-05-05 | Address | 2477 CO. RT 6, HAMMOND, NY, 13646, 9701, USA (Type of address: Principal Executive Office) |
1992-12-04 | 1996-05-15 | Address | RD#1 BOX 26, HAMMOND, NY, 13646, 9701, USA (Type of address: Chief Executive Officer) |
1992-12-04 | 1996-05-15 | Address | RD#1 BOX 26, HAMMOND, NY, 13646, 9701, USA (Type of address: Principal Executive Office) |
1992-12-04 | 1996-05-15 | Address | RD#1 BOX 26, HAMMOND, NY, 13646, 9701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200504009 | 2020-05-04 | ASSUMED NAME LLC INITIAL FILING | 2020-05-04 |
140815006466 | 2014-08-15 | BIENNIAL STATEMENT | 2014-05-01 |
120803002312 | 2012-08-03 | BIENNIAL STATEMENT | 2012-05-01 |
100519002477 | 2010-05-19 | BIENNIAL STATEMENT | 2010-05-01 |
080602003152 | 2008-06-02 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State