Name: | MD DRILLING AND BLASTING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1990 (35 years ago) |
Entity Number: | 1441917 |
ZIP code: | 10168 |
County: | Westchester |
Place of Formation: | Maine |
Principal Address: | 542 BRUNSWICK AVE., GARDINER, ME, United States, 04345 |
Address: | 122 E. 42ND St., 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
TODD BARRETT | Chief Executive Officer | 542 BRUNSWICK AVE., GARDINER, ME, United States, 04345 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 E. 42ND St., 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-10 | 2024-12-10 | Address | 542 BRUNSWICK AVE., GARDINER, ME, 04345, USA (Type of address: Chief Executive Officer) |
2024-04-16 | 2024-04-16 | Address | 542 BRUNSWICK AVE., GARDINER, ME, 04345, USA (Type of address: Chief Executive Officer) |
2024-04-16 | 2024-12-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-04-16 | 2024-12-10 | Address | 542 BRUNSWICK AVE., GARDINER, ME, 04345, USA (Type of address: Chief Executive Officer) |
2024-04-16 | 2024-12-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210003965 | 2024-11-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-21 |
240416003553 | 2024-04-16 | BIENNIAL STATEMENT | 2024-04-16 |
220413000811 | 2022-04-13 | BIENNIAL STATEMENT | 2022-04-01 |
200420060446 | 2020-04-20 | BIENNIAL STATEMENT | 2020-04-01 |
SR-18344 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State