J. MCDONOUGH ASSOCIATES, INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | J. MCDONOUGH ASSOCIATES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 27 Jul 1998 |
Branch of: | J. MCDONOUGH ASSOCIATES, INC., NEW YORK (Company Number 1657764) |
Business ALEI: | 0598572 |
Annual report due: | 26 Jul 2001 |
Mailing address: | 421 ROUTE SIX P.O. BOX 818, MAHOPAC, NY, 10541 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES MCDONOUGH | Officer | 421 ROUTE 6, MAHOPAC, NY, 10541, United States | 29 ENRICO COURT, CARMEL, NY, 10512, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007203505 | 2021-03-04 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007031100 | 2020-12-03 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0007027256 | 2020-11-27 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002319981 | 2001-08-06 | - | Annual Report | Annual Report | 2000 |
0001995771 | 1999-07-06 | - | Annual Report | Annual Report | 1999 |
0001870762 | 1998-07-27 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information