Search icon

MCWANE, INC.

Company Details

Name: MCWANE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1988 (37 years ago)
Entity Number: 1291577
ZIP code: 10005
County: Chemung
Place of Formation: Delaware
Principal Address: 2900 HIGHWAY 280, STE 300, BIRMINGHAM, AL, United States, 35223
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
C PHILLIP MCWANE Chief Executive Officer 2900 HWY 280, STE 300, BIRMINGHAM, AL, United States, 35223

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 2900 HWY 280, STE 300, BIRMINGHAM, AL, 35223, USA (Type of address: Chief Executive Officer)
2020-09-09 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-09-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2000-09-12 2024-09-03 Address 2900 HWY 280, STE 300, BIRMINGHAM, AL, 35223, USA (Type of address: Chief Executive Officer)
1999-11-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-09-30 2000-09-12 Address 2900 HIGHWAY 280, STE 300, BIRMINGHAM, AL, 35223, USA (Type of address: Chief Executive Officer)
1996-09-16 1998-09-30 Address 23 INVERNESS CTR PKW, BIRMINGHAM, AL, 35242, USA (Type of address: Principal Executive Office)
1996-09-16 1998-09-30 Address 23 INVERNESS CTR PKW, BIRMINGHAM, AL, 35242, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240903000888 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220920001677 2022-09-20 BIENNIAL STATEMENT 2022-09-01
200909060418 2020-09-09 BIENNIAL STATEMENT 2020-09-01
SR-17160 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17159 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180904008432 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006396 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140902007262 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120917006398 2012-09-17 BIENNIAL STATEMENT 2012-09-01
100922002032 2010-09-22 BIENNIAL STATEMENT 2010-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9106224 Other Contract Actions 1991-06-05 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 100
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 1991-06-05
Termination Date 1992-06-12
Section 1332

Parties

Name ROCH. UTILITIES CORP,
Role Plaintiff
Name MCWANE, INC.
Role Defendant
9106399 Insurance 1991-09-30 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 1991-09-30
Termination Date 1992-06-22
Section 1332

Parties

Name MCWANE, INC.
Role Plaintiff
Name STANDARD FIRE INSUR.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State