Search icon

MACGREGOR USA INC.

Company Details

Name: MACGREGOR USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2013 (11 years ago)
Entity Number: 4477420
ZIP code: 66067
County: Westchester
Place of Formation: Delaware
Address: 415 E DUNDEE ST. OTTAWA, KS, OTTAWA, KS, OTTAWA, KS, United States, 66067
Principal Address: 415 E Dundee St., Ottawa, KS, United States, 66067

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0H7R3 Active Non-Manufacturer 1989-09-13 2024-03-02 2025-08-21 2022-02-17

Contact Information

POC MICHAEL JAMER
Phone +1 201-704-8769
Address 520 WHITE PLAINS RD STE 500, TARRYTOWN, NY, 10591 5118, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2020-08-21
CAGE number H6397
Company Name MACGREGOR (NLD) B.V.
CAGE Last Updated 2022-02-17
List of Offerors (1)
CAGE number 80RN1
Owner Type Immediate
Legal Business Name RAPP MARINE U.S. INC.

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 415 E DUNDEE ST. OTTAWA, KS, OTTAWA, KS, OTTAWA, KS, United States, 66067

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
PAUL GLANDT Chief Executive Officer 8270 WILLOW PLACE DRIVE NORTH, HOUSTON, TX, United States, 77079

History

Start date End date Type Value
2023-10-16 2023-10-16 Address 11767 KATY FREEWAY SUITE 1160, 1ST FLOOR, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)
2023-10-16 2023-10-16 Address 8270 WILLOW PLACE DRIVE NORTH, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-10-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-10-10 2019-01-28 Address 11767 KATY FREEWAY SUITE 1160, HOUSTON, TX, 77079, USA (Type of address: Service of Process)
2017-10-10 2023-10-16 Address 11767 KATY FREEWAY SUITE 1160, 1ST FLOOR, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)
2015-10-23 2017-10-10 Address 200 WHITE PLAINS RD, 1ST FLOOR, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2013-10-24 2017-10-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-10-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231016003363 2023-10-16 BIENNIAL STATEMENT 2023-10-01
211012001868 2021-10-12 BIENNIAL STATEMENT 2021-10-12
191004060532 2019-10-04 BIENNIAL STATEMENT 2019-10-01
SR-65352 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-65351 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171010006478 2017-10-10 BIENNIAL STATEMENT 2017-10-01
151023006139 2015-10-23 BIENNIAL STATEMENT 2015-10-01
131024000552 2013-10-24 APPLICATION OF AUTHORITY 2013-10-24

Date of last update: 08 Mar 2025

Sources: New York Secretary of State