D.J. MCCABE, INC.

Name: | D.J. MCCABE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1979 (46 years ago) |
Entity Number: | 549353 |
ZIP code: | 14113 |
County: | Wyoming |
Place of Formation: | New York |
Address: | 1757 WELCH RD, NORTH JAVA, NY, United States, 14113 |
Principal Address: | 1757 WELCH ROAD, NORTH JAVA, NY, United States, 14113 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COLLEEN KING | Chief Executive Officer | 1757 WELCH ROAD, NORTH JAVA, NY, United States, 14113 |
Name | Role | Address |
---|---|---|
D.J. MCCABE, INC. | DOS Process Agent | 1757 WELCH RD, NORTH JAVA, NY, United States, 14113 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-25 | 2023-04-25 | Address | 1757 WELCH ROAD, NORTH JAVA, NY, 14113, USA (Type of address: Chief Executive Officer) |
2021-04-13 | 2023-04-25 | Address | 1757 WELCH ROAD, NORTH JAVA, NY, 14113, USA (Type of address: Chief Executive Officer) |
2021-04-13 | 2023-04-25 | Address | 1757 WELCH RD, NORTH JAVA, NY, 14113, USA (Type of address: Service of Process) |
2018-07-16 | 2021-04-13 | Address | 1757 WELCH ROAD, NORTH JAVA, NY, 14113, USA (Type of address: Service of Process) |
2007-04-13 | 2018-07-16 | Address | 1134 CLINTON ST, ATTICA, NY, 14011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230425000253 | 2023-04-25 | BIENNIAL STATEMENT | 2023-04-01 |
210413060019 | 2021-04-13 | BIENNIAL STATEMENT | 2021-04-01 |
20200320001 | 2020-03-20 | ASSUMED NAME CORP INITIAL FILING | 2020-03-20 |
180716000687 | 2018-07-16 | CERTIFICATE OF CHANGE | 2018-07-16 |
170419006092 | 2017-04-19 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State