MAC COLLUM CONTRACTING INC.

Name: | MAC COLLUM CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1986 (39 years ago) |
Date of dissolution: | 08 Sep 2022 |
Entity Number: | 1073288 |
ZIP code: | 13027 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 51 W GENESEE ST, BALDWINSVILLE, NY, United States, 13027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS A MACCOLLUM | Chief Executive Officer | 51 W GENESEE ST, BALDWINSVILLE, NY, United States, 13027 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51 W GENESEE ST, BALDWINSVILLE, NY, United States, 13027 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-13 | 2023-03-20 | Address | 51 W GENESEE ST, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process) |
2014-06-13 | 2023-03-20 | Address | 51 W GENESEE ST, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer) |
1995-06-13 | 2014-06-13 | Address | 51 WEST GENESEE STREET, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process) |
1992-11-27 | 2014-06-13 | Address | 51 W. GENESEE ST, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office) |
1992-11-27 | 2014-06-13 | Address | 51 W. GENESEE ST, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230320003307 | 2022-09-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-08 |
140613002253 | 2014-06-13 | BIENNIAL STATEMENT | 2014-04-01 |
120529002410 | 2012-05-29 | BIENNIAL STATEMENT | 2012-04-01 |
100604002164 | 2010-06-04 | BIENNIAL STATEMENT | 2010-04-01 |
080509002096 | 2008-05-09 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State