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)
1997-03-24 2011-11-03 Address 22 HUDSON FALLS RD, SO GLENS FALLS, NY, 12803, 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: Service of Process)
1995-03-08 1997-03-24 Address PO BOX 323, FORT EDWARD, NY, 12828, USA (Type of address: Service of Process)
1995-03-08 2023-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
130315006334 2013-03-15 BIENNIAL STATEMENT 2013-03-01
111103002058 2011-11-03 BIENNIAL STATEMENT 2011-03-01
050503002355 2005-05-03 BIENNIAL STATEMENT 2005-03-01
030303002397 2003-03-03 BIENNIAL STATEMENT 2003-03-01
010309002231 2001-03-09 BIENNIAL STATEMENT 2001-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345469142 0213100 2021-08-11 15TH ST & SAGE AVE. ROBISON POOL, TROY, NY, 12180
Inspection Type Fat/Cat
Scope Partial
Safety/Health Health
Close Conference 2021-09-17
Case Closed 2022-02-04

Related Activity

Type Accident
Activity Nr 1796462

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5626807101 2020-04-13 0248 PPP 526 Queensbury Ave, QUEENSBURY, NY, 12804-7612
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63100
Loan Approval Amount (current) 63100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address QUEENSBURY, WARREN, NY, 12804-7612
Project Congressional District NY-21
Number of Employees 5
NAICS code 562910
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63890.05
Forgiveness Paid Date 2021-07-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State