Search icon

M. & P. PIPE JACKING CORP.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: M. & P. PIPE JACKING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1969 (56 years ago)
Branch of: M. & P. PIPE JACKING CORP., Connecticut (Company Number 0028890)
Entity Number: 275498
ZIP code: 10005
County: New York
Place of Formation: Connecticut
Principal Address: 173 PANE ROAD, NEWINGTON, CT, United States, 06111
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MAURICE J. PLOURDE Chief Executive Officer 173 PANE ROAD, NEWINGTON, CT, United States, 06111

History

Start date End date Type Value
1999-10-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-07-01 1999-10-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-04-20 1993-07-01 Address 173 PANE ROAD, NEWINGTON, CT, 06111, USA (Type of address: Chief Executive Officer)
1993-04-20 1993-07-01 Address 173 PANE ROAD, NEWINGTON, CT, 06111, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-3815 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-3816 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20130624041 2013-06-24 ASSUMED NAME CORP INITIAL FILING 2013-06-24
110715002259 2011-07-15 BIENNIAL STATEMENT 2011-04-01
090724002690 2009-07-24 BIENNIAL STATEMENT 2009-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-02-24
Type:
Referral
Address:
ROUTE 55, ROTTERDAM JCT., NY, 12150
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-11-30
Type:
Planned
Address:
D 96841 ALTERNATE ROUTE 7, Watervliet, NY, 12189
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-11-18
Type:
Accident
Address:
DAVIS ROAD, North Syracuse, NY, 13212
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-05-07
Type:
Planned
Address:
LINDEN AVE & RT 490, Brighton, NY, 14618
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1978-07-06
Type:
FollowUp
Address:
SEWER CONSTRUCTION OFF EXIT 9, Clifton Park, NY, 12065
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State