Search icon

MC ENVIRONMENTAL SERVICES, INC.

Company Details

Name: MC ENVIRONMENTAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1995 (30 years ago)
Date of dissolution: 08 Dec 2023
Entity Number: 1901057
ZIP code: 12804
County: Washington
Place of Formation: New York
Address: 526 QUEENSBURY AVE, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MC ENVIRONMENTAL SERVICES, INC. DOS Process Agent 526 QUEENSBURY AVE, QUEENSBURY, NY, United States, 12804

Chief Executive Officer

Name Role Address
DEIRDRE A DICCICOCO-CRAFT Chief Executive Officer 526 QUEENSBURY AVE, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2021-03-09 2023-12-28 Address 526 QUEENSBURY AVE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2013-03-15 2023-12-28 Address 526 QUEENSBURY AVE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2011-11-03 2021-03-09 Address 526 QUEENSBURY AVE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2011-11-03 2013-03-15 Address 526 QUEENSBURY AVE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
1997-03-24 2011-11-03 Address 22 HUDSON FALLS RD, SO GLENS FALLS, NY, 12803, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231228001039 2023-12-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-08
210309060533 2021-03-09 BIENNIAL STATEMENT 2021-03-01
190305060234 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006360 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150312006039 2015-03-12 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
63100.00
Total Face Value Of Loan:
63100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-08-11
Type:
Fat/Cat
Address:
15TH ST & SAGE AVE. ROBISON POOL, TROY, NY, 12180
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63100
Current Approval Amount:
63100
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
63890.05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State