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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MCCORD PIPELINE, INC., CONNECTICUT | 0535624 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 BRIGHTONWOOD ROAD, GLENMONT, NY, United States, 12077 |
Name | Role | Address |
---|---|---|
BUDDY J. MCCORD | Chief Executive Officer | 20 ELM STREET, SOUTH DEERFIELD, MA, United States, 01373 |
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) |
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