MCCABE CONSTRUCTION CORP.

Name: | MCCABE CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1974 (51 years ago) |
Entity Number: | 346706 |
ZIP code: | 12009 |
County: | Albany |
Place of Formation: | New York |
Address: | PO BOX 616, 1150 LEESOME LANE, ALTAMONT, NY, United States, 12009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN R MCCABE | Chief Executive Officer | PO BOX 616, 1150 LEESOME LANE, ALTAMONT, NY, United States, 12009 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 616, 1150 LEESOME LANE, ALTAMONT, NY, United States, 12009 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-30 | 1997-05-15 | Address | P.O. BOX 21, LEESOME LANE, ALTAMONT, NY, 12009, USA (Type of address: Service of Process) |
1993-09-30 | 1997-05-15 | Address | P.O. BOX 21, LEESOME LANE, ALTAMONT, NY, 12009, USA (Type of address: Principal Executive Office) |
1993-09-30 | 1997-05-15 | Address | P.O. BOX 21, LEESOME LANE, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 1993-09-30 | Address | LEESOME LANE, #1150, ALTAMONT, NY, 00000, USA (Type of address: Principal Executive Office) |
1993-03-11 | 1993-09-30 | Address | POB #21, ALTAMONT, NY, 00000, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060907055 | 2006-09-07 | ASSUMED NAME CORP INITIAL FILING | 2006-09-07 |
041022002721 | 2004-10-22 | BIENNIAL STATEMENT | 2004-06-01 |
020604002399 | 2002-06-04 | BIENNIAL STATEMENT | 2002-06-01 |
000613002173 | 2000-06-13 | BIENNIAL STATEMENT | 2000-06-01 |
980701002654 | 1998-07-01 | BIENNIAL STATEMENT | 1998-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State