Search icon

MCNEIL SERVICE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MCNEIL SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1965 (60 years ago)
Date of dissolution: 30 Jan 2002
Entity Number: 185329
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: 716 DAVIS ROAD, EST AURORA, NY, United States, 14052
Principal Address: 716 DAVIS ROAD, EAST AURORA, NY, United States, 14052

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
JAMES J. MCNEIL Chief Executive Officer 716 DAVIS ROAD, EAST AURORA, NY, United States, 14052

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 716 DAVIS ROAD, EST AURORA, NY, United States, 14052

History

Start date End date Type Value
1993-06-10 1994-03-31 Address 716 DAVIS ROAD, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)
1981-04-08 1993-06-10 Address 716 DAVIS ROAD, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)
1965-03-11 1981-04-08 Address S-4110 NO. BUFFALO ST., ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20060710060 2006-07-10 ASSUMED NAME CORP INITIAL FILING 2006-07-10
020130000038 2002-01-30 CERTIFICATE OF DISSOLUTION 2002-01-30
990407002741 1999-04-07 BIENNIAL STATEMENT 1999-03-01
970327002129 1997-03-27 BIENNIAL STATEMENT 1997-03-01
940331002709 1994-03-31 BIENNIAL STATEMENT 1994-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State