Search icon

MCLAUGHLIN RESEARCH CORPORATION

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
C/O KLEIGER AND KLEIGER DOS Process Agent 60 CUTTERMILL ROAD, NEW LONDON, CT, United States, 06320

Chief Executive Officer

Name Role Address
DOMENIC GARGANO Chief Executive Officer 130 EUGENE O'NEILL DR, NEW LONDON, CT, United States, 06320

Links between entities

Type:
Headquarter of
Company Number:
000-918-871
State:
Alabama
Type:
Headquarter of
Company Number:
000023803
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0143210
State:
CONNECTICUT

Unique Entity ID

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.

Unique Entity ID:
RFMCHHCFCND9
CAGE Code:
5H841
UEI Expiration Date:
2024-07-20

Business Information

Division Name:
NEW ENGLAND DIVISION
Activation Date:
2023-07-25
Initial Registration Date:
2001-06-04

History

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)

Filings

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