Name: | MAC CONSTRUCTION OF OHIO |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 2014 (11 years ago) |
Entity Number: | 4512648 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Foreign Legal Name: | MAC CONSTRUCTION, INC. |
Fictitious Name: | MAC CONSTRUCTION OF OHIO |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1028 PROPRIETORS ROAD, WORTHINGTON, OH, United States, 43085 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LAURIE C. MCENERY | Chief Executive Officer | 1028 PROPRIETORS ROAD, WORTHINGTON, OH, United States, 43085 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-01-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200122060105 | 2020-01-22 | BIENNIAL STATEMENT | 2020-01-01 |
SR-66212 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-66213 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180118006036 | 2018-01-18 | BIENNIAL STATEMENT | 2018-01-01 |
140113000704 | 2014-01-13 | APPLICATION OF AUTHORITY | 2014-01-13 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State