Name: | MCINTOSH & MCINTOSH P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 1974 (51 years ago) |
Entity Number: | 350875 |
ZIP code: | 14095 |
County: | Niagara |
Place of Formation: | New York |
Address: | 429 PINE STREET, P.O. BOX 490, LOCKPORT, NY, United States, 14095 |
Principal Address: | 429 PINE ST, PO BOX 490, LOCKPORT, NY, United States, 14095 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN E. MCINTOSH III | Chief Executive Officer | 7564 ERNEST ROAD, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 429 PINE STREET, P.O. BOX 490, LOCKPORT, NY, United States, 14095 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-31 | 2020-08-03 | Address | 11 EUCLID AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
1993-03-31 | 2000-07-31 | Address | 11 EUCLID AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
1974-08-27 | 1993-03-31 | Address | LOCKVIEW PLAZA, SUITE 208, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803061116 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180801006558 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801006493 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140820006275 | 2014-08-20 | BIENNIAL STATEMENT | 2014-08-01 |
120806006618 | 2012-08-06 | BIENNIAL STATEMENT | 2012-08-01 |
100823002194 | 2010-08-23 | BIENNIAL STATEMENT | 2010-08-01 |
080804002414 | 2008-08-04 | BIENNIAL STATEMENT | 2008-08-01 |
060807002911 | 2006-08-07 | BIENNIAL STATEMENT | 2006-08-01 |
20041221039 | 2004-12-21 | ASSUMED NAME LLC INITIAL FILING | 2004-12-21 |
040921002257 | 2004-09-21 | BIENNIAL STATEMENT | 2004-08-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308983360 | 0213600 | 2005-06-08 | 10401 BENNETT ROAD, FREDONIA, NY, 14063 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 2005-07-26 |
Abatement Due Date | 2005-07-29 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260652 B01 |
Issuance Date | 2005-07-26 |
Abatement Due Date | 2005-07-29 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6488418300 | 2021-01-27 | 0296 | PPS | 429 Pine St, Lockport, NY, 14094-5505 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1170037109 | 2020-04-10 | 0296 | PPP | 429 Pine Street, LOCKPORT, NY, 14094-5505 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State