Search icon

MCGUIRK CONTRACTING, LLC

Company Details

Name: MCGUIRK CONTRACTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jun 2016 (9 years ago)
Entity Number: 4962916
ZIP code: 11228
County: Rensselaer
Place of Formation: New York
Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCGUIRK CONTRACTING LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 812997242 2024-10-14 MCGUIRK CONTRACTING LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 5187760668
Plan sponsor’s address 878 TABORTON ROAD, SAND LAKE, NY, 12153

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing DANIEL MCGUIRK
Valid signature Filed with authorized/valid electronic signature
MCGUIRK CONTRACTING LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 812997242 2023-05-17 MCGUIRK CONTRACTING LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 5187760668
Plan sponsor’s address 878 TABORTON RD, SAND LAKE, NY, 12153

Signature of

Role Plan administrator
Date 2023-05-17
Name of individual signing EDWARD ROJAS
MCGUIRK CONTRACTING LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 812997242 2022-04-06 MCGUIRK CONTRACTING LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 5187760668
Plan sponsor’s address 878 TABORTON RD, SAND LAKE, NY, 12153

Signature of

Role Plan administrator
Date 2022-04-06
Name of individual signing EDWARD ROJAS
MCGUIRK CONTRACTING LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 812997242 2021-07-08 MCGUIRK CONTRACTING LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 5187760668
Plan sponsor’s address 878 TABORTON RD, SAND LAKE, NY, 12153

Signature of

Role Plan administrator
Date 2021-07-08
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS INC DOS Process Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2016-06-14 2018-01-23 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
180123000203 2018-01-23 CERTIFICATE OF CHANGE 2018-01-23
160614000556 2016-06-14 ARTICLES OF ORGANIZATION 2016-06-14

Date of last update: 31 Jan 2025

Sources: New York Secretary of State