Search icon

MCNICOL & SON, LTD.

Headquarter

Company Details

Name: MCNICOL & SON, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 1986 (39 years ago)
Date of dissolution: 05 Aug 2011
Entity Number: 1117733
ZIP code: 10541
County: Westchester
Place of Formation: New York
Address: 13 ELM DRIVE, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13 ELM DRIVE, MAHOPAC, NY, United States, 10541

Chief Executive Officer

Name Role Address
JOSEPH GRAY Chief Executive Officer 13 ELM DRIVE, MAHOPAC, NY, United States, 10541

Links between entities

Type:
Headquarter of
Company Number:
0290461
State:
CONNECTICUT

History

Start date End date Type Value
2000-09-26 2002-09-24 Address 13 ELM DRIVE, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
2000-09-26 2002-09-24 Address 13 ELM DRIVE, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
1993-10-25 2000-09-26 Address 13 ELM DRIVE, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
1992-10-26 2000-09-26 Address 13 ELM DR, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
1992-10-26 1993-10-25 Address 13 ELM DR, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110805000387 2011-08-05 CERTIFICATE OF DISSOLUTION 2011-08-05
101015002207 2010-10-15 BIENNIAL STATEMENT 2010-10-01
081002002863 2008-10-02 BIENNIAL STATEMENT 2008-10-01
060928003021 2006-09-28 BIENNIAL STATEMENT 2006-10-01
050107003032 2005-01-07 BIENNIAL STATEMENT 2004-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State