Search icon

MCM PRODUCTS USA INC.

Company Details

Name: MCM PRODUCTS USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2007 (17 years ago)
Entity Number: 3555583
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 500 PLAZA DRIVE, SUITE 101, SECAUCUS, NJ, United States, 07094
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCM PRODUCTS USA 401(K) PLAN 2018 208955131 2019-05-13 MCM PRODUCTS USA INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-01
Business code 424300
Sponsor’s telephone number 6467564092
Plan sponsor’s address 500 PLAZA DR STE 101, SECAUCUS, NY, 070943656

Signature of

Role Plan administrator
Date 2019-05-13
Name of individual signing JACQUELINE MCKAY
Role Employer/plan sponsor
Date 2019-05-13
Name of individual signing JACQUELINE MCKAY
MCM PRODUCTS USA 401(K) PLAN 2017 208955131 2018-07-16 MCM PRODUCTS USA INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-01
Business code 424300
Sponsor’s telephone number 6467564092
Plan sponsor’s address 681 5TH AVE FL 10, NEW YORK, NY, 100224306

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing JACQUELINE MCKAY
Role Employer/plan sponsor
Date 2018-07-16
Name of individual signing JACQUELINE MCKAY
MCM PRODUCTS USA 401(K) PLAN 2016 208955131 2017-07-19 MCM PRODUCTS USA INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-01
Business code 424300
Sponsor’s telephone number 6467564092
Plan sponsor’s address 681 5TH AVE FL 10, NEW YORK, NY, 100224306

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing JACQUELINE MCKAY
Role Employer/plan sponsor
Date 2017-07-19
Name of individual signing JACQUELINE MCKAY
MCM PRODUCTS USA 401(K) PLAN 2015 208955131 2016-07-29 MCM PRODUCTS USA INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-01
Business code 424300
Sponsor’s telephone number 6467564092
Plan sponsor’s address 681 5TH AVE FL 10, NEW YORK, NY, 100224306

Signature of

Role Plan administrator
Date 2016-05-19
Name of individual signing JACQUELINE MCKAY
Role Employer/plan sponsor
Date 2016-07-29
Name of individual signing JACQUELINE MCKAY

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
PATRICK VALEO Chief Executive Officer 681 FIFTH AVE 10TH FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2015-09-14 2019-08-05 Address 681 FIFTH AVE 10TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2007-08-14 2015-04-03 Address 825 3RD AVE, 2ND FL, STE 206, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210823002354 2021-08-23 BIENNIAL STATEMENT 2021-08-23
190805061876 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170803006779 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150914002001 2015-09-14 BIENNIAL STATEMENT 2015-08-01
150403000124 2015-04-03 CERTIFICATE OF CHANGE 2015-04-03
081030000654 2008-10-30 CERTIFICATE OF AMENDMENT 2008-10-30
070814000096 2007-08-14 APPLICATION OF AUTHORITY 2007-08-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-03-21 No data 100 GREENE ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-26 No data 1 W 58TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 04 Feb 2025

Sources: New York Secretary of State