Search icon

MD DRILLING AND BLASTING, INC.

Company Details

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

Chief Executive Officer

Name Role Address
TODD BARRETT Chief Executive Officer 542 BRUNSWICK AVE., GARDINER, ME, United States, 04345

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E. 42ND St., 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168

History

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)

Filings

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