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 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State