Entity Name: | MCLAREN TECHNICAL SERVICES INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Feb 2013 |
Branch of: | MCLAREN TECHNICAL SERVICES INC., NEW YORK (Company Number 1587734) |
Business ALEI: | 1097312 |
Annual report due: | 04 Feb 2026 |
Mailing address: | 530 CHESTNUT RIDGE ROAD, Woodcliff Lake, NJ, United States, 07677 |
Business address: | 530 Chestnut Ridge Rd, Woodcliff Lake, NJ, 07677-8407, United States |
Place of Formation: | NEW YORK |
E-Mail: | kci_licenses@kci.com |
E-Mail: | Compliancemail@cscinfo.com |
NAICS
541330 Engineering ServicesThis industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
Jeremy D. Billig | Officer | 530 Chestnut Ridge Rd, Woodcliff Lake, NJ, 07677-8407, United States | 530 CHESTNUT RIDGE ROAD, WOODCLIFF RIDGE ROAD, NJ, 07677, United States |
Christine Koski | Officer | 936 Ridgebrook Rd, Sparks Glencoe, MD, 21152-9390, United States | 2000 Colgate Cir, Forest Hill, MD, 21050-1356, United States |
Bryan Lawson | Officer | 150 Kelsey Lane, Tampa, FL, 33619, United States | 150 Kelsey Lane, Tampa, FL, 33619, United States |
Christopher Griffith | Officer | 936 Ridgebrook Road, Sparks, MD, 21152, United States | 710 Springdale Drive, Exton, PA, 19341, United States |
Name | Role |
---|---|
LEGALINC CORPORATE SERVICES INC. | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013338685 | 2025-03-05 | - | Amend Annual Report | Amend Annual Report | - |
BF-0013337691 | 2025-03-04 | 2025-03-04 | Change of Agent | Agent Change | - |
BF-0013027559 | 2025-01-28 | - | Annual Report | Annual Report | - |
BF-0012257050 | 2024-02-26 | - | Annual Report | Annual Report | - |
BF-0011304145 | 2023-02-22 | - | Annual Report | Annual Report | - |
BF-0010356909 | 2022-02-03 | - | Annual Report | Annual Report | 2022 |
BF-0010458562 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007074723 | 2021-01-21 | - | Annual Report | Annual Report | 2021 |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
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