Search icon

MCBURNEY BOILER ERECTORS

Company Details

Name: MCBURNEY BOILER ERECTORS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1996 (29 years ago)
Date of dissolution: 09 Apr 2002
Entity Number: 2012794
ZIP code: 30091
County: New York
Place of Formation: Georgia
Foreign Legal Name: THE MCBURNEY CORPORATION
Fictitious Name: MCBURNEY BOILER ERECTORS
Address: PO BOX 1827, NORCROSS, GA, United States, 30091
Principal Address: 4274-A SHACKLEFORD RD, NORCROSS, GA, United States, 30093

DOS Process Agent

Name Role Address
RICHARD PARKER DOS Process Agent PO BOX 1827, NORCROSS, GA, United States, 30091

Chief Executive Officer

Name Role Address
WILLARD B MCBURNEY Chief Executive Officer PO BOX 1827, NORCROSS, GA, United States, 30091

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
1999-10-12 2002-04-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-03-22 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-03-22 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020409000666 2002-04-09 SURRENDER OF AUTHORITY 2002-04-09
000329002093 2000-03-29 BIENNIAL STATEMENT 2000-03-01
991012000858 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
980401002581 1998-04-01 BIENNIAL STATEMENT 1998-03-01
960322000506 1996-03-22 APPLICATION OF AUTHORITY 1996-03-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State