Search icon

DON MCDONALD & SONS, INC.

Headquarter

Company Details

Name: DON MCDONALD & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1980 (45 years ago)
Entity Number: 651766
ZIP code: 07042
County: New York
Place of Formation: New York
Address: OUT SOURCED BUSINESS SOLUTION, 41 WATCHUNG PLAZA #170, MONTCLAIR, NJ, United States, 07042
Principal Address: 99 WYATT RD, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DENIS MIJAJLOVIC DOS Process Agent OUT SOURCED BUSINESS SOLUTION, 41 WATCHUNG PLAZA #170, MONTCLAIR, NJ, United States, 07042

Chief Executive Officer

Name Role Address
MICHAEL MCDONALD Chief Executive Officer 99 WYATT RD, GARDEN CITY, NY, United States, 11530

Links between entities

Type:
Headquarter of
Company Number:
F07000001820
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
112542590
Plan Year:
2010
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2010-09-28 2015-01-15 Address ATTN: JORDAN FISCH, 900 THIRD AVENUE, 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2010-09-28 2015-01-15 Address CHURCH STREET STATION, PO BOX 3275, NEW YORK, NY, 10008, USA (Type of address: Chief Executive Officer)
2010-09-28 2015-01-15 Address CHURCH STREET STATION, PO BOX 3275, NEW YORK, NY, 10008, USA (Type of address: Service of Process)
2005-06-23 2010-09-28 Address 43 PARK PL, 5TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2005-06-23 2010-09-28 Address 43 PARK PL, 5TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150115002014 2015-01-15 BIENNIAL STATEMENT 2014-09-01
100928002454 2010-09-28 BIENNIAL STATEMENT 2010-09-01
080917002803 2008-09-17 BIENNIAL STATEMENT 2008-09-01
060830002656 2006-08-30 BIENNIAL STATEMENT 2006-09-01
050623002868 2005-06-23 BIENNIAL STATEMENT 2004-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State