Name: | WILLARD L. MCDERMOTT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1935 (90 years ago) |
Entity Number: | 48258 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | PO BOX 541114, FLUSHING, NY, United States, 11354 |
Principal Address: | 132-18 35TH AVE, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
KEVIN MCDERMOTT | Chief Executive Officer | PO BOX 541114, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 541114, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-21 | 2023-11-21 | Address | PO BOX 541114, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2023-11-21 | 2023-11-21 | Address | 132-18 35TH AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2023-11-17 | 2023-11-21 | Address | po box 541114, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2023-11-17 | 2023-11-21 | Address | 132-18 35TH AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2023-11-16 | 2023-11-21 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
1995-05-18 | 2023-11-17 | Address | 132-18 35TH AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
1995-05-18 | 2023-11-17 | Address | 132-18 35TH AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
1935-01-31 | 1995-05-18 | Address | 32-31 150TH PLACE, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
1935-01-31 | 2023-11-16 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231121003600 | 2023-11-21 | BIENNIAL STATEMENT | 2023-01-01 |
231117002005 | 2023-11-16 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-16 |
950518002380 | 1995-05-18 | BIENNIAL STATEMENT | 1994-01-01 |
C188545-2 | 1992-05-18 | ASSUMED NAME CORP INITIAL FILING | 1992-05-18 |
7670-65 | 1950-01-09 | CERTIFICATE OF AMENDMENT | 1950-01-09 |
4777-139 | 1935-01-31 | CERTIFICATE OF INCORPORATION | 1935-01-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11828803 | 0215600 | 1976-09-16 | 132-18 35TH AVE, Fluvanna, NY, 11354 | |||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
11879970 | 0215600 | 1976-07-30 | 132 18 35 AVE, Fluvanna, NY, 11354 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100213 H01 |
Issuance Date | 1976-08-05 |
Abatement Due Date | 1976-09-03 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100213 D01 |
Issuance Date | 1976-08-05 |
Abatement Due Date | 1976-09-03 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State