Search icon

G.E. MACDONALD & CO., LTD.

Print

Details

Entity Number 2390865

Status Active

NameG.E. MACDONALD & CO., LTD.

CountySuffolk

Date of registration 22 Jun 1999 (25 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 550 ROUTE 25A, ROCKY POINT, NY, United States, 11778

Address ZIP code 11778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

550 ROUTE 25A, ROCKY POINT, NY, United States, 11778

Chief Executive Officer

Name Role Address

GEORGE MACDONALD

Chief Executive Officer

550 ROUTE 25A, ROCKY POINT, NY, United States, 11778

History

Start date End date Type Value

2001-06-25

2011-07-15

Address

PO BOX 927, SHOREHAM, NY, 11786, 0927, USA (Type of address: Chief Executive Officer)

2001-06-25

2011-07-15

Address

54 WOODVILLE RD., SHOREHAM, NY, 11786, USA (Type of address: Principal Executive Office)

2001-06-25

2011-07-15

Address

54 WOODVILLE RD., SHOREHAM, NY, 11786, USA (Type of address: Service of Process)

1999-06-22

2001-06-25

Address

GEORGE E. MACDONALD, 54 WOODVILLE RD. P.O. BOX 927, SHOREHAM, NY, 11786, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

140203002180

2014-02-03

BIENNIAL STATEMENT

2013-06-01

110715002079

2011-07-15

BIENNIAL STATEMENT

2011-06-01

090622002274

2009-06-22

BIENNIAL STATEMENT

2009-06-01

070612002964

2007-06-12

BIENNIAL STATEMENT

2007-06-01

050906002185

2005-09-06

BIENNIAL STATEMENT

2005-06-01

030616002114

2003-06-16

BIENNIAL STATEMENT

2003-06-01

010625002573

2001-06-25

BIENNIAL STATEMENT

2001-06-01

990622000072

1999-06-22

CERTIFICATE OF INCORPORATION

1999-06-22

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts