Name: | MCLAUGHLIN RESEARCH CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1947 (78 years ago) |
Entity Number: | 80147 |
ZIP code: | 06320 |
County: | New York |
Place of Formation: | New York |
Address: | 60 CUTTERMILL ROAD, NEW LONDON, CT, United States, 06320 |
Principal Address: | 130 EUGENE O'NEILL RD STE 300, NEW LONDON, CT, United States, 06320 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O KLEIGER AND KLEIGER | DOS Process Agent | 60 CUTTERMILL ROAD, NEW LONDON, CT, United States, 06320 |
Name | Role | Address |
---|---|---|
DOMENIC GARGANO | Chief Executive Officer | 130 EUGENE O'NEILL DR, NEW LONDON, CT, United States, 06320 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-07-25 | 2023-07-25 | Address | 130 EUGENE O'NEILL DR, NEW LONDON, CT, 06320, USA (Type of address: Chief Executive Officer) |
2017-07-10 | 2023-07-25 | Address | 130 EUGENE O'NEILL DR, NEW LONDON, CT, 06320, USA (Type of address: Chief Executive Officer) |
2013-07-15 | 2017-07-10 | Address | 132 JOHNNYCAKE HILL AQUIDNECK, CORPORATE PARK, MIDDLETOWN, RI, 02842, 0015, USA (Type of address: Chief Executive Officer) |
2009-07-22 | 2013-07-15 | Address | 132 JOHNNYCAKE HILL AQUIDNECK, CORPORATE PARK, MIDDLETOWN, RI, 02842, 0015, USA (Type of address: Chief Executive Officer) |
2000-08-21 | 2023-07-25 | Address | 80 CUTTERMILL ROAD, SUITE 302, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230725000281 | 2023-07-25 | BIENNIAL STATEMENT | 2023-07-01 |
210708001575 | 2021-07-08 | BIENNIAL STATEMENT | 2021-07-08 |
190703060049 | 2019-07-03 | BIENNIAL STATEMENT | 2019-07-01 |
170710006577 | 2017-07-10 | BIENNIAL STATEMENT | 2017-07-01 |
150710006234 | 2015-07-10 | BIENNIAL STATEMENT | 2015-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State