Name: | CHARLES A. MCAVOY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1934 (91 years ago) |
Entity Number: | 47629 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Address: | 301 WEST PARK AVENUE, LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN C MCAVOY | Chief Executive Officer | 301 WEST PARK AVENUE, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 301 WEST PARK AVENUE, LONG BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-15 | 2024-03-15 | Address | 301 WEST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2006-09-12 | 2024-03-15 | Address | 301 WEST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2006-09-12 | 2024-03-15 | Address | 301 WEST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
2006-09-12 | 2008-08-28 | Address | 325 W HUDSON, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office) |
1993-07-30 | 2006-09-12 | Address | 301 WEST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240315001854 | 2024-03-15 | BIENNIAL STATEMENT | 2024-03-15 |
180917006101 | 2018-09-17 | BIENNIAL STATEMENT | 2018-09-01 |
140916006661 | 2014-09-16 | BIENNIAL STATEMENT | 2014-09-01 |
120925002285 | 2012-09-25 | BIENNIAL STATEMENT | 2012-09-01 |
100927002232 | 2010-09-27 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State