Search icon

MCSWEENEY SAMPLING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MCSWEENEY SAMPLING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1984 (41 years ago)
Entity Number: 889736
ZIP code: 11501
County: New York
Place of Formation: New York
Principal Address: 148 EAST MADISON AVE, EAST ISLIP, NY, United States, 11730
Address: C/O SPIZZ & COOPER, 114 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS MCSWEENEY Chief Executive Officer 17 40TH ST., ISLIP, NY, United States, 11730

DOS Process Agent

Name Role Address
THERESA M MCSWEENEY DOS Process Agent C/O SPIZZ & COOPER, 114 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2008-02-08 2010-01-26 Address 148 EAST MADISON AVE, EAST ISLIP, NY, 11751, USA (Type of address: Principal Executive Office)
2008-02-08 2010-01-26 Address 17 40TH ST., ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2002-01-16 2008-02-08 Address 17-40TH STREET, ISLIP, NY, 11751, 1105, USA (Type of address: Chief Executive Officer)
2002-01-16 2008-02-08 Address 17-40TH STREET, ISLIP, NY, 11751, 1105, USA (Type of address: Principal Executive Office)
1998-01-30 2002-01-16 Address 17 40TH STREET, ISLIP, NY, 11751, 1105, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120127002984 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100126002266 2010-01-26 BIENNIAL STATEMENT 2010-01-01
080208003140 2008-02-08 BIENNIAL STATEMENT 2008-01-01
060208002902 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040116002484 2004-01-16 BIENNIAL STATEMENT 2004-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State