MCCLURE CONSTRUCTION, INC.

Name: | MCCLURE CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 2008 (17 years ago) |
Entity Number: | 3619602 |
ZIP code: | 12491 |
County: | Ulster |
Place of Formation: | New York |
Address: | Po Box 251, West Hurley, NY, United States, 12491 |
Principal Address: | 37 Brittany Drive, West Hurley, NY, United States, 12491 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHELE C. MCCLURE | Chief Executive Officer | PO BOX 251, WEST HURLEY, NY, United States, 12491 |
Name | Role | Address |
---|---|---|
MCCLURE CONSTRUCTION, INC. | DOS Process Agent | Po Box 251, West Hurley, NY, United States, 12491 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-30 | 2024-08-30 | Address | 16 COWBOY TRAIL, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
2024-08-30 | 2024-08-30 | Address | PO BOX 251, WEST HURLEY, NY, 12491, USA (Type of address: Chief Executive Officer) |
2020-01-07 | 2024-08-30 | Address | 16 COWBOY TRAIL, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
2010-01-26 | 2020-01-07 | Address | 16 COWBOY TRAIL, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
2008-01-17 | 2024-08-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240830016451 | 2024-08-30 | BIENNIAL STATEMENT | 2024-08-30 |
200107060406 | 2020-01-07 | BIENNIAL STATEMENT | 2020-01-01 |
181108006506 | 2018-11-08 | BIENNIAL STATEMENT | 2018-01-01 |
140221002327 | 2014-02-21 | BIENNIAL STATEMENT | 2014-01-01 |
120124002853 | 2012-01-24 | BIENNIAL STATEMENT | 2012-01-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State