Name: | MC GUIRE'S SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 1981 (44 years ago) |
Entity Number: | 706312 |
ZIP code: | 06877 |
County: | Bronx |
Place of Formation: | New York |
Address: | 6 OLD PIERCE ROAD, RIDGEFIELD, CT, United States, 06877 |
Principal Address: | 626 5TH AVE, LARCHMONT, NY, United States, 10538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TINAMARIE MC GUIRE - FABRIS | DOS Process Agent | 6 OLD PIERCE ROAD, RIDGEFIELD, CT, United States, 06877 |
Name | Role | Address |
---|---|---|
TINAMARIE MC GUIRE - FABRIS | Chief Executive Officer | 6 OLD PIERCE ROAD, RIDGEFIELD, CT, United States, 06877 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 1082 WEST ROAD, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 6 OLD PIERCE ROAD, RIDGEFIELD, CT, 06877, USA (Type of address: Chief Executive Officer) |
2007-06-06 | 2023-06-01 | Address | 1082 WEST ROAD, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer) |
2007-06-06 | 2013-06-06 | Address | 1082 WEST ROAD, NEW CANAAN, CT, 06840, USA (Type of address: Principal Executive Office) |
2007-06-06 | 2023-06-01 | Address | 1082 WEST ROAD, NEW CANAAN, CT, 06840, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601002533 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210914001813 | 2021-09-14 | BIENNIAL STATEMENT | 2021-09-14 |
130606006331 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
110615002676 | 2011-06-15 | BIENNIAL STATEMENT | 2011-06-01 |
090601002604 | 2009-06-01 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State