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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13 ELM DRIVE, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
JOSEPH GRAY | Chief Executive Officer | 13 ELM DRIVE, MAHOPAC, NY, United States, 10541 |
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) |
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