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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
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 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309845709 | 0213600 | 2006-03-09 | GENESEE RIVERWAY TRAIL, SOUTH OF PETTEN ST., ROCHESTER, NY, 14612 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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