Search icon

JAMES P. MCGRATH & SON, INC.

Company Details

Name: JAMES P. MCGRATH & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1979 (46 years ago)
Date of dissolution: 24 Jul 2018
Entity Number: 532352
ZIP code: 14617
County: Monroe
Place of Formation: New York
Address: PO BOX 17137 / IRONDEQUOIT DR, ROCHESTER, NY, United States, 14617
Principal Address: 822 COVENTRY DRIVE, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES P. MCGRATH Chief Executive Officer 822 COVENTRY DRIVE, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 17137 / IRONDEQUOIT DR, ROCHESTER, NY, United States, 14617

History

Start date End date Type Value
1999-01-21 2006-12-28 Address 822 COVENTRY DR., WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
1999-01-21 2006-12-28 Address 822 COVENTRY DR., WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1999-01-21 2006-12-28 Address P.O. BOX 17137, IRONDEQUOIT BR., ROCHESTER, NY, 14617, USA (Type of address: Service of Process)
1994-02-02 1999-01-21 Address 21 PARKSIDE CRESCENT, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)
1993-02-24 1999-01-21 Address 21 PARKSIDE CRESCENT, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180724000056 2018-07-24 CERTIFICATE OF DISSOLUTION 2018-07-24
170103007270 2017-01-03 BIENNIAL STATEMENT 2017-01-01
20160705040 2016-07-05 ASSUMED NAME CORP INITIAL FILING 2016-07-05
150102006447 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130128006242 2013-01-28 BIENNIAL STATEMENT 2013-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State