Search icon

MCCABE CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
BRIAN R MCCABE Chief Executive Officer PO BOX 616, 1150 LEESOME LANE, ALTAMONT, NY, United States, 12009

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 616, 1150 LEESOME LANE, ALTAMONT, NY, United States, 12009

Form 5500 Series

Employer Identification Number (EIN):
141562019
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State