MMC CONTRACTORS NATIONAL, INC.

Name: | MMC CONTRACTORS NATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1983 (42 years ago) |
Entity Number: | 820460 |
ZIP code: | 12207 |
County: | Orange |
Place of Formation: | Missouri |
Principal Address: | 13800 WYANDOTTE STREET, KANSAS CITY, MO, United States, 64145 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
TIMOTHY L CHADWICK | Chief Executive Officer | 13800 WYANDOTTE STREET, KANSAS CITY, MO, United States, 64145 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-24 | 2021-02-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-02-13 | 2020-06-24 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-06-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-02-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-02-03 | 2017-02-01 | Address | 4805 WELLINGTON COURT, TEMPLE, TX, 76502, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230201000255 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210208060301 | 2021-02-08 | BIENNIAL STATEMENT | 2021-02-01 |
200624000134 | 2020-06-24 | CERTIFICATE OF CHANGE | 2020-06-24 |
190213060499 | 2019-02-13 | BIENNIAL STATEMENT | 2019-02-01 |
SR-12117 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State