Search icon

MCCLINCH EQUIPMENT CORPORATION

Branch

Company Details

Name: MCCLINCH EQUIPMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1988 (37 years ago)
Date of dissolution: 18 Nov 1999
Branch of: MCCLINCH EQUIPMENT CORPORATION, Connecticut (Company Number 0181371)
Entity Number: 1258268
ZIP code: 06430
County: Kings
Place of Formation: Connecticut
Address: 260 ELIOT ST, FAIRFIELD, CT, United States, 06430
Principal Address: TERRANCE MCCLINCH, 260 ELIOT STREET, FAIRFIELD, CT, United States, 06430

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TERRANCE MCCLINCH Chief Executive Officer 260 ELIOT ST, FAIRFIELD, CT, United States, 06430

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 ELIOT ST, FAIRFIELD, CT, United States, 06430

History

Start date End date Type Value
1992-11-25 1993-07-16 Address THE CORPORATION, 260 ELIOT ST, FAIRFIELD, CT, 06430, 3039, USA (Type of address: Principal Executive Office)
1988-05-03 1992-11-25 Address 104 GARDNER AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991118000443 1999-11-18 CERTIFICATE OF TERMINATION 1999-11-18
930716002081 1993-07-16 BIENNIAL STATEMENT 1993-05-01
921125002684 1992-11-25 BIENNIAL STATEMENT 1992-05-01
B635102-5 1988-05-03 APPLICATION OF AUTHORITY 1988-05-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109054908 0213400 1994-01-15 2800 VICTORY BLVD., STATEN ISLAND, NY, 10314
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-02-15
Case Closed 1994-03-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State