Search icon

M.T. FLANAGAN & ASSOCIATES, INC.

Company Details

Name: M.T. FLANAGAN & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1996 (29 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2017259
ZIP code: 13035
County: Oneida
Place of Formation: New York
Address: 132 ALBANY STREET, CAZENOVIA, NY, United States, 13035

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BERNARD G MCGEE DOS Process Agent 132 ALBANY STREET, CAZENOVIA, NY, United States, 13035

Chief Executive Officer

Name Role Address
BERNARD G MCGEE Chief Executive Officer 132 ALBANY STREET, CAZENOVIA, NY, United States, 13035

History

Start date End date Type Value
2002-04-03 2011-10-25 Address 26 BRIARWOOD LN, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
2002-04-03 2011-10-25 Address 26 BRIARWOOD LN, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2002-04-03 2011-10-25 Address 26 BRIARWOOD LN, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
1998-04-13 2002-04-03 Address 9 EAST PARK ROW, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)
1998-04-13 2002-04-03 Address 9 EAST PARK ROW, CLINTON, NY, 13323, USA (Type of address: Service of Process)
1998-04-13 2002-04-03 Address 9 EAST PARK ROW, CLINTON, NY, 13323, USA (Type of address: Principal Executive Office)
1996-04-05 1998-04-13 Address 7005 RESERVOIR ROAD, CLINTON, NY, 13323, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2116583 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
111025002104 2011-10-25 BIENNIAL STATEMENT 2010-04-01
050201002484 2005-02-01 BIENNIAL STATEMENT 2004-04-01
020403002907 2002-04-03 BIENNIAL STATEMENT 2002-04-01
000418003085 2000-04-18 BIENNIAL STATEMENT 2000-04-01
980413002522 1998-04-13 BIENNIAL STATEMENT 1998-04-01
960405000111 1996-04-05 CERTIFICATE OF INCORPORATION 1996-04-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State