MCCARRON ENTERPRISES, INC.

Name: | MCCARRON ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 2008 (17 years ago) |
Entity Number: | 3672824 |
ZIP code: | 11937 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 8 Sherril Fosters Path, East Hampton, NY, United States, 11937 |
Principal Address: | 8 Sherril Fosters Path, EAST HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL M MCCARRON | Chief Executive Officer | 8 SHERRIL FOSTERS PATH, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
MCCARRON ENTERPRISES, INC. | DOS Process Agent | 8 Sherril Fosters Path, East Hampton, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 45 MADISON HILL DRIVE, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2024-10-02 | Address | 8 SHERRIL FOSTERS PATH, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2012-06-25 | 2024-10-02 | Address | 45 MADISON HILL DRIVE, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer) |
2008-05-16 | 2024-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-05-16 | 2024-10-02 | Address | 45 MADISON HILL DRIVE, MONTAUK, NY, 11954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002004272 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
200512060447 | 2020-05-12 | BIENNIAL STATEMENT | 2020-05-01 |
120625006309 | 2012-06-25 | BIENNIAL STATEMENT | 2012-05-01 |
080516000651 | 2008-05-16 | CERTIFICATE OF INCORPORATION | 2008-05-16 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State