MAC-BRAY MAINTENANCE, INC.

Name: | MAC-BRAY MAINTENANCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 1990 (36 years ago) |
Date of dissolution: | 31 May 2018 |
Entity Number: | 1419455 |
ZIP code: | 13108 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 3670 SE TOWNLINE RD, MARCELLUS, NY, United States, 13108 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL L MCCABE | Chief Executive Officer | 3670 SE TOWNLINE RD, MARCELLUS, NY, United States, 13108 |
Name | Role | Address |
---|---|---|
MICHAEL L MCCABE | DOS Process Agent | 3670 SE TOWNLINE RD, MARCELLUS, NY, United States, 13108 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-22 | 2010-03-03 | Address | 125 JARRETT DRIVE, SYRACUSE, NY, 13219, USA (Type of address: Principal Executive Office) |
2008-02-22 | 2010-03-03 | Address | 125 JARRETT DRIVE, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer) |
2008-02-22 | 2010-03-03 | Address | 125 JARRETT DRIVE, SYRACUSE, NY, 13219, USA (Type of address: Service of Process) |
1998-04-01 | 2008-02-22 | Address | ATT WILLIAM BRADY, 5016 PHAETON LN, SYRACUSE, NY, 13215, USA (Type of address: Service of Process) |
1993-05-26 | 2008-02-22 | Address | 5016 PHAETON LANE, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180531000063 | 2018-05-31 | CERTIFICATE OF DISSOLUTION | 2018-05-31 |
140407002128 | 2014-04-07 | BIENNIAL STATEMENT | 2014-02-01 |
120309002304 | 2012-03-09 | BIENNIAL STATEMENT | 2012-02-01 |
100303002501 | 2010-03-03 | BIENNIAL STATEMENT | 2010-02-01 |
080222002516 | 2008-02-22 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State