Search icon

JOHN H. MCGEE & SON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN H. MCGEE & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1985 (40 years ago)
Entity Number: 997236
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 508 STATE ST, ROCHESTER, NY, United States, 14608
Principal Address: 508 STATE STREET, ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J LEONARD Chief Executive Officer 508 STATE STREET, ROCHESTER, NY, United States, 14608

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 508 STATE ST, ROCHESTER, NY, United States, 14608

Form 5500 Series

Employer Identification Number (EIN):
161249591
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1992-12-08 2009-04-22 Address DONALD M RATH, 508 STATE STREET, ROCHESTER, NY, 14608, 1645, USA (Type of address: Chief Executive Officer)
1992-12-08 2009-04-22 Address DONALD M RATH, 508 STATE STREET, ROCHESTER, NY, 14608, 1645, USA (Type of address: Principal Executive Office)
1985-05-14 1997-05-20 Address 508 STATE ST., ROCHESTER, NY, 14608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110527002834 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090422002684 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070516002664 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050708002137 2005-07-08 BIENNIAL STATEMENT 2005-05-01
030625002345 2003-06-25 BIENNIAL STATEMENT 2003-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State