Search icon

MCKINNEY DRILLING COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: MCKINNEY DRILLING COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 1967 (58 years ago)
Date of dissolution: 05 Jan 2009
Entity Number: 207554
ZIP code: 10011
County: New York
Place of Formation: Texas
Principal Address: 1130 ANNAPOLIS RD, STE 103, PO BOX 5005, ODENTON, MD, United States, 21113
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
WILLIAM F MAHER, JR. Chief Executive Officer RT 22, 2 MILES E OF RT 66, PO BOX C, DELMONT, PA, United States, 15626

History

Start date End date Type Value
2003-03-17 2004-10-28 Address 1265 BLAIRS BRIDGE RD, LITHIA SPRINGS, GA, 30122, USA (Type of address: Principal Executive Office)
2003-03-17 2007-04-02 Address 1265 BLAIRS BRIDGE RD, LITHIA SPRINGS, GA, 30122, USA (Type of address: Chief Executive Officer)
1999-05-07 2003-03-17 Address 1715 SOUTH UNIVERSITY DRIVE, NACOGDOCHES, TX, 75961, USA (Type of address: Chief Executive Officer)
1999-05-07 2003-03-17 Address P.O. BOX 631000, 1715 SOUTH UNIVERSITY DRIVE, NACOGDOCHES, TX, 75963, 1000, USA (Type of address: Principal Executive Office)
1999-05-07 1999-11-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090105000233 2009-01-05 CERTIFICATE OF TERMINATION 2009-01-05
070402002504 2007-04-02 BIENNIAL STATEMENT 2007-03-01
050502002611 2005-05-02 BIENNIAL STATEMENT 2005-03-01
041028002884 2004-10-28 AMENDMENT TO BIENNIAL STATEMENT 2003-03-01
030317002356 2003-03-17 BIENNIAL STATEMENT 2003-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-03-09
Type:
Referral
Address:
GENESEE RIVERWAY TRAIL, SOUTH OF PETTEN ST., ROCHESTER, NY, 14612
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-05-31
Type:
Prog Other
Address:
134 SOUTH FITZHUGH STREET, SUITE 2A, ROCHESTER, NY, 14608
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-03-07
Type:
Unprog Rel
Address:
333 N. PLYMOUTH AVENUE, ROCHESTER, NY, 14605
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2008-12-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LABORERS INTERNATIONAL UNIONOF
Party Role:
Plaintiff
Party Name:
MCKINNEY DRILLING COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State