Search icon

MCCORD PIPELINE, INC.

Headquarter

Company Details

Name: MCCORD PIPELINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1995 (30 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 1901429
ZIP code: 12077
County: Albany
Place of Formation: New York
Principal Address: 20 ELM STREET, SOUTH DEERFIELD, MA, United States, 01373
Address: 36 BRIGHTONWOOD ROAD, GLENMONT, NY, United States, 12077

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MCCORD PIPELINE, INC., CONNECTICUT 0535624 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 BRIGHTONWOOD ROAD, GLENMONT, NY, United States, 12077

Chief Executive Officer

Name Role Address
BUDDY J. MCCORD Chief Executive Officer 20 ELM STREET, SOUTH DEERFIELD, MA, United States, 01373

History

Start date End date Type Value
1995-03-09 1997-07-10 Address 20 ELM STREET, SOUTH DEERFIELD, MA, 01373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2087817 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
030320002322 2003-03-20 BIENNIAL STATEMENT 2003-03-01
010801000675 2001-08-01 CERTIFICATE OF MERGER 2001-08-01
010328002121 2001-03-28 BIENNIAL STATEMENT 2001-03-01
990419002237 1999-04-19 BIENNIAL STATEMENT 1999-03-01
970710000387 1997-07-10 CERTIFICATE OF CHANGE 1997-07-10
970314002171 1997-03-14 BIENNIAL STATEMENT 1997-03-01
950309000044 1995-03-09 CERTIFICATE OF INCORPORATION 1995-03-09

Date of last update: 25 Feb 2025

Sources: New York Secretary of State