Name: | MA-CO ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 1988 (37 years ago) |
Date of dissolution: | 28 Dec 1994 |
Entity Number: | 1232221 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 35 FIRST STREET, TROY, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 FIRST STREET, TROY, NY, United States, 12180 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1159791 | 1994-12-28 | DISSOLUTION BY PROCLAMATION | 1994-12-28 |
B598519-4 | 1988-02-03 | CERTIFICATE OF INCORPORATION | 1988-02-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107513194 | 0213100 | 1992-04-13 | 992 LOUDON ROAD, COLONIE, NY, 12205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260021 B02 |
Issuance Date | 1992-05-12 |
Abatement Due Date | 1992-06-14 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1992-05-12 |
Abatement Due Date | 1992-06-14 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260059 G08 |
Issuance Date | 1992-05-12 |
Abatement Due Date | 1992-06-14 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260059 H |
Issuance Date | 1992-05-12 |
Abatement Due Date | 1992-06-14 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State