Search icon

JOHN F. MC DONOUGH, INC.

Company Details

Name: JOHN F. MC DONOUGH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1954 (70 years ago)
Entity Number: 95369
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 263 SEABOARD LN, FRANKLIN, TN, United States, 37067
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN HITT Chief Executive Officer 263 SEABOARD LANE, FRANKLIN, TN, United States, 37067

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-09-19 2024-09-19 Address 263 SEABOARD LANE, FRANKLIN, TN, 37067, USA (Type of address: Chief Executive Officer)
2020-09-29 2024-09-19 Address 263 SEABOARD LANE, FRANKLIN, TN, 37067, USA (Type of address: Chief Executive Officer)
2017-12-01 2024-09-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-12-01 2024-09-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2004-10-21 2020-09-29 Address 411 N CRANBERRY RD, WESTMINSTER, MD, 21157, USA (Type of address: Chief Executive Officer)
2003-03-19 2017-12-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-03-19 2017-12-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1961-10-20 2003-03-19 Address BROOKS, 40 WALL ST., NEW YORK, NY, USA (Type of address: Service of Process)
1954-09-23 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1954-09-23 1961-10-20 Address 15 BROAD ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240919001120 2024-09-19 BIENNIAL STATEMENT 2024-09-19
220930018864 2022-09-30 BIENNIAL STATEMENT 2022-09-01
200929060503 2020-09-29 BIENNIAL STATEMENT 2020-09-01
180928006128 2018-09-28 BIENNIAL STATEMENT 2018-09-01
171201000500 2017-12-01 CERTIFICATE OF CHANGE 2017-12-01
160929006069 2016-09-29 BIENNIAL STATEMENT 2016-09-01
140929006111 2014-09-29 BIENNIAL STATEMENT 2014-09-01
120925006065 2012-09-25 BIENNIAL STATEMENT 2012-09-01
100930002231 2010-09-30 BIENNIAL STATEMENT 2010-09-01
080909002688 2008-09-09 BIENNIAL STATEMENT 2008-09-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State