Search icon

MAINE D B

Company Details

Name: MAINE D B
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2004 (21 years ago)
Entity Number: 2996296
ZIP code: 10005
County: Jefferson
Place of Formation: Maine
Foreign Legal Name: M D & B, INC.
Fictitious Name: MAINE D B
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 542 BRUNSWICK AVE., GARDINER, ME, United States, 04345

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
DANIEL M. WERNER, JR. Chief Executive Officer 542 BRUNSWICK AVE., GARDINER, ME, United States, 04345

History

Start date End date Type Value
2018-06-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-05-01 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-01-29 2018-05-01 Address 423 BRUNSWICK ROAD, GARDINER, ME, 04345, USA (Type of address: Chief Executive Officer)
2008-01-29 2018-05-01 Address 423 BRUNSWICK ROAD, GARDINER, ME, 04345, USA (Type of address: Principal Executive Office)
2004-01-07 2018-05-01 Address 95 MAIN STREET, AUBURN, ME, 04210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-38441 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-38440 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180605000104 2018-06-05 CERTIFICATE OF CHANGE 2018-06-05
180501007000 2018-05-01 BIENNIAL STATEMENT 2018-01-01
160517006547 2016-05-17 BIENNIAL STATEMENT 2016-01-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State