Search icon

MCKINNEY DRILLING COMPANY

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 1999-11-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
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)
1997-04-01 1999-05-07 Address 215 FAIRWAY, NACOGDOCHES, TX, 75961, USA (Type of address: Chief Executive Officer)
1997-04-01 1999-05-07 Address 215 FAIRWAY, NACOGDOCHES, TX, 75961, USA (Type of address: Principal Executive Office)
1993-05-12 1997-04-01 Address 1715 SOUTH UNIVERSITY DRIVE, NACOGDOCHES, TX, 75961, USA (Type of address: Principal Executive Office)
1993-05-12 1997-04-01 Address 1715 SOUTH UNIVERSITY DRIVE, NACOGDOCHES, TX, 75961, USA (Type of address: Chief Executive Officer)
1985-11-22 1999-11-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

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
010425002872 2001-04-25 BIENNIAL STATEMENT 2001-03-01
991118000897 1999-11-18 CERTIFICATE OF CHANGE 1999-11-18
990507002117 1999-05-07 BIENNIAL STATEMENT 1999-03-01
970401002148 1997-04-01 BIENNIAL STATEMENT 1997-03-01
C228146-2 1995-10-23 ASSUMED NAME CORP INITIAL FILING 1995-10-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309845709 0213600 2006-03-09 GENESEE RIVERWAY TRAIL, SOUTH OF PETTEN ST., ROCHESTER, NY, 14612
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-08-08
Case Closed 2006-09-20

Related Activity

Type Referral
Activity Nr 201335932
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 5A0001
Issuance Date 2006-08-08
Abatement Due Date 2006-08-18
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2006-08-08
Abatement Due Date 2006-08-18
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
308983071 0213600 2005-05-31 134 SOUTH FITZHUGH STREET, SUITE 2A, ROCHESTER, NY, 14608
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 2005-06-01
Emphasis L: FALL
Case Closed 2006-02-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2005-08-11
Abatement Due Date 2005-08-15
Current Penalty 1620.0
Initial Penalty 2250.0
Contest Date 2005-08-30
Final Order 2005-12-05
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-08-11
Abatement Due Date 2005-08-15
Current Penalty 2250.0
Initial Penalty 2250.0
Contest Date 2005-08-30
Final Order 2005-12-15
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 D16 III
Issuance Date 2005-08-11
Abatement Due Date 2005-08-15
Current Penalty 2250.0
Initial Penalty 2250.0
Contest Date 2005-08-30
Final Order 2005-12-15
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Other
Standard Cited 19260502 I03
Issuance Date 2005-08-11
Abatement Due Date 2005-08-15
Initial Penalty 4500.0
Contest Date 2005-08-30
Final Order 2005-12-15
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01005
Citaton Type Other
Standard Cited 19260503 A01
Issuance Date 2005-08-11
Abatement Due Date 2005-08-15
Current Penalty 1620.0
Initial Penalty 2250.0
Contest Date 2005-08-30
Final Order 2005-12-15
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-08-11
Abatement Due Date 2005-08-15
Current Penalty 1620.0
Contest Date 2005-08-30
Final Order 2005-12-15
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006B
Citaton Type Serious
Standard Cited 19260502 D16 III
Issuance Date 2005-08-11
Abatement Due Date 2005-08-15
Contest Date 2005-08-30
Final Order 2005-12-15
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260502 I04
Issuance Date 2005-08-11
Abatement Due Date 2005-08-15
Contest Date 2005-08-30
Final Order 2005-12-15
Nr Instances 1
Nr Exposed 4
Gravity 01
108660184 0213600 1996-03-07 333 N. PLYMOUTH AVENUE, ROCHESTER, NY, 14605
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-03-07
Case Closed 1996-03-07

Related Activity

Type Referral
Activity Nr 901211862
Safety Yes

Date of last update: 18 Mar 2025

Sources: New York Secretary of State