Search icon

MCLAUGHLIN & SONS INC.

Company Details

Name: MCLAUGHLIN & SONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1985 (40 years ago)
Entity Number: 981613
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 9620 3RD AVE, BROOKLYN, NY, United States, 11209
Principal Address: 73 WHITEHALL BLVD, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9620 3RD AVE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
JOSEPH V SESA II Chief Executive Officer 9620 3RD AVE, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
1994-04-05 2013-03-25 Address 9620 THIRD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1993-06-15 2013-03-25 Address 9620 3RD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1993-06-15 2013-03-25 Address 9620 3RD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1985-03-18 2022-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-03-18 1994-04-05 Address 9620 THIRD AVE., BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130325002208 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110321002033 2011-03-21 BIENNIAL STATEMENT 2011-03-01
070803002195 2007-08-03 BIENNIAL STATEMENT 2007-03-01
050419002807 2005-04-19 BIENNIAL STATEMENT 2005-03-01
030321002533 2003-03-21 BIENNIAL STATEMENT 2003-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2217486 OL VIO INVOICED 2015-11-17 1250 OL - Other Violation
2206391 OL VIO CREDITED 2015-10-29 1250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-10-10 Settlement (Pre-Hearing) COPIES OF THE GENERAL PRICE LIST ARE NOT CLEARLY VISIBLE AND EASILY ACCESSIBLE IN THE IMMEDIATE VICINITY OF TH E MAIN PUBLIC ENTRANCE TO THE ESTABLISHMENT/ALL AREAS WHERE SALES OR POTENTIAL SALES OF FUNERAL SERVICES ARE DISCUSSED. 1 1 No data No data
2015-10-10 Settlement (Pre-Hearing) Failed to comply with settlement agreement. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75543.00
Total Face Value Of Loan:
75543.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State