Name: | MAC CDL TRAINING & RECRUITING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 2009 (16 years ago) |
Entity Number: | 3759613 |
ZIP code: | 14304 |
County: | Niagara |
Place of Formation: | New York |
Address: | 2221 NIAGARA FALLS BLVD., SUITE 3, NIAGARA FALLS, NY, United States, 14304 |
Principal Address: | 2221 NIAGARA FALLS BLVD, STE 3, NIAGARA FALLS, NY, United States, 14304 |
Shares Details
Shares issued 1000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD D. MCCLURE | Agent | 2221 NIAGARA FALLS BLVD., SUITE 3, NIAGARA FALLS, NY, 14304 |
Name | Role | Address |
---|---|---|
RICHARD D MCCLURE | Chief Executive Officer | 2221 NIAGARA FALLS BLVD, STE 3, NIAGARA FALLS, NY, United States, 14304 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2221 NIAGARA FALLS BLVD., SUITE 3, NIAGARA FALLS, NY, United States, 14304 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-06 | 2010-06-22 | Address | 4328 SUNSET DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170802002012 | 2017-08-02 | BIENNIAL STATEMENT | 2017-01-01 |
110127002222 | 2011-01-27 | BIENNIAL STATEMENT | 2011-01-01 |
100622000813 | 2010-06-22 | CERTIFICATE OF CHANGE | 2010-06-22 |
090106000732 | 2009-01-06 | CERTIFICATE OF INCORPORATION | 2009-01-06 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State