Search icon

MCDONOUGH BOLYARD PECK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MCDONOUGH BOLYARD PECK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2010 (15 years ago)
Entity Number: 3977142
ZIP code: 12207
County: New York
Place of Formation: Virginia
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 2600 Park Tower Dr., Ste. 801, Vienna, VA, United States, 22180

DOS Process Agent

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

Chief Executive Officer

Name Role Address
CHRISTOPHER J. PAYNE Chief Executive Officer 2600 PARK TOWER DR., STE. 801, VIENNA, VA, United States, 22180

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6KFK9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-28
CAGE Expiration:
2027-02-04
SAM Expiration:
2023-03-04

Contact Information

POC:
STEPHANIE VELIZ
Corporate URL:
www.mbpce.com

History

Start date End date Type Value
2024-07-08 2024-07-08 Address 3040 WILLIAMS DRIVE, SUITE 300, FAIRFAX, VA, 22031, USA (Type of address: Chief Executive Officer)
2024-07-08 2024-07-08 Address 3040 WILLIAMS DRIVE, STE. 300, FAIRFAX, VA, 22031, USA (Type of address: Chief Executive Officer)
2020-07-09 2024-07-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-07-10 2024-07-08 Address 3040 WILLIAMS DRIVE, SUITE 300, FAIRFAX, VA, 22031, USA (Type of address: Chief Executive Officer)
2017-11-15 2020-07-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240708003523 2024-07-08 BIENNIAL STATEMENT 2024-07-08
220711002060 2022-07-11 BIENNIAL STATEMENT 2022-07-01
200709061589 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180710006339 2018-07-10 BIENNIAL STATEMENT 2018-07-01
171115000751 2017-11-15 CERTIFICATE OF CHANGE 2017-11-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State