MCCARTHY BUILDING COMPANIES, INC.

Name: | MCCARTHY BUILDING COMPANIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1982 (43 years ago) |
Entity Number: | 757992 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Missouri |
Principal Address: | 6225 N 24TH ST, STE 125, PHOENIX, AZ, United States, 85016 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RAYMOND JOHN SEDEY JR. | Chief Executive Officer | SUITE 500 3400 N CENTRAL EXPRESSWAY, RICHARDSON, TX, United States, 75080 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-29 | 2024-03-29 | Address | SUITE 500 3400 N CENTRAL EXPRESSWAY, RICHARDSON, TX, 75080, USA (Type of address: Chief Executive Officer) |
2024-03-29 | 2024-03-29 | Address | 1341 N ROCK HILL ROAD, ST. LOUIS, MO, 63124, USA (Type of address: Chief Executive Officer) |
2020-03-04 | 2024-03-29 | Address | 1341 N ROCK HILL ROAD, ST. LOUIS, MO, 63124, USA (Type of address: Chief Executive Officer) |
2018-03-02 | 2020-03-04 | Address | 3117 BIG BEND BLVD, ST. LOUIS, MO, 63143, USA (Type of address: Chief Executive Officer) |
2014-04-03 | 2024-03-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240329003074 | 2024-03-29 | BIENNIAL STATEMENT | 2024-03-29 |
220413001901 | 2022-04-13 | BIENNIAL STATEMENT | 2022-03-01 |
200304060333 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180302007012 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160307006590 | 2016-03-07 | BIENNIAL STATEMENT | 2016-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State