Search icon

M.G. MCLAREN ENGINEERING AND LAND SURVEYING, P.C.

Headquarter

Company Details

Name: M.G. MCLAREN ENGINEERING AND LAND SURVEYING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Aug 1983 (42 years ago)
Entity Number: 862329
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 218 WEST 40TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10018
Principal Address: 218 w 40th street, 8th floor, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 201-775-6000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of M.G. MCLAREN ENGINEERING AND LAND SURVEYING, P.C., CONNECTICUT 2965638 CONNECTICUT

Chief Executive Officer

Name Role Address
MATTHEW E. HULCHER Chief Executive Officer 936 RIDGEBROOK ROAD, SPARKS, MD, United States, 21152

DOS Process Agent

Name Role Address
THE P.C. DOS Process Agent 218 WEST 40TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 936 RIDGEBROOK ROAD, SPARKS, MD, 21152, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-03-13 Address 530 CHESTNUT RIDGE ROAD, WOODCLIFF LAKE, NJ, 07677, USA (Type of address: Chief Executive Officer)
2024-08-12 2025-03-13 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2024-08-12 2025-03-13 Address 530 CHESTNUT RIDGE ROAD, WOODCLIFF LAKE, NJ, 07677, USA (Type of address: Chief Executive Officer)
2024-08-12 2024-08-12 Address 530 CHESTNUT RIDGE ROAD, WOODCLIFF LAKE, NJ, 07677, USA (Type of address: Chief Executive Officer)
2024-08-12 2025-03-13 Address 218 WEST 40TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2024-03-26 2024-08-12 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2024-03-05 2024-03-26 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2024-01-08 2024-03-05 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2023-10-11 2024-01-08 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250313001532 2025-03-13 AMENDMENT TO BIENNIAL STATEMENT 2025-03-13
240812003606 2024-08-12 CERTIFICATE OF CHANGE BY ENTITY 2024-08-12
230810001494 2023-08-10 BIENNIAL STATEMENT 2023-08-01
210806001256 2021-08-06 BIENNIAL STATEMENT 2021-08-06
200924060324 2020-09-24 BIENNIAL STATEMENT 2019-08-01
190131000252 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
190111000356 2019-01-11 CERTIFICATE OF AMENDMENT 2019-01-11
180710000355 2018-07-10 CERTIFICATE OF AMENDMENT 2018-07-10
170801007719 2017-08-01 BIENNIAL STATEMENT 2017-08-01
161222000457 2016-12-22 CERTIFICATE OF AMENDMENT 2016-12-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State