Search icon

MHIC PADRAIG, INC.

Company Details

Name: MHIC PADRAIG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1978 (47 years ago)
Entity Number: 477883
ZIP code: 10710
County: Westchester
Place of Formation: New York
Principal Address: 1275 SAW MILL RIVER RD, YONKERS, NY, United States, 10701
Address: 1275 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIDGET CLARKE Chief Executive Officer 1275 SAW MILL RIVER RD, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1275 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10710

Licenses

Number Type Date Last renew date End date Address Description
0340-23-130907 Alcohol sale 2023-01-09 2023-01-09 2025-02-28 1275 SAW MILL RIVER ROAD, YONKERS, New York, 10710 Restaurant
0370-23-130907 Alcohol sale 2023-01-09 2023-01-09 2025-02-28 1275 SAW MILL RIVER ROAD, YONKERS, New York, 10710 Food & Beverage Business

History

Start date End date Type Value
2000-03-27 2002-04-08 Address 1275 SAW MILL RIVER ROAD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1993-04-28 2000-03-27 Address 1275 SAW MILL RIVER ROAD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1993-04-28 2002-04-08 Address 1275 SAW MILL RIVER ROAD, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
1978-03-17 1994-05-24 Address 1275 SAW MILL RIVER, YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20131120007 2013-11-20 ASSUMED NAME CORP INITIAL FILING 2013-11-20
040429002500 2004-04-29 BIENNIAL STATEMENT 2004-03-01
020408002707 2002-04-08 BIENNIAL STATEMENT 2002-03-01
000327002386 2000-03-27 BIENNIAL STATEMENT 2000-03-01
980318002453 1998-03-18 BIENNIAL STATEMENT 1998-03-01
940524002162 1994-05-24 BIENNIAL STATEMENT 1994-03-01
930428002321 1993-04-28 BIENNIAL STATEMENT 1993-03-01
A472057-5 1978-03-17 CERTIFICATE OF INCORPORATION 1978-03-17

Date of last update: 01 Mar 2025

Sources: New York Secretary of State