Search icon

MC CADAM DISTRIBUTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MC CADAM DISTRIBUTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1971 (54 years ago)
Date of dissolution: 23 Oct 2023
Entity Number: 306347
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 6167 ROUTE 22, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK D MCCADAM Chief Executive Officer 6167 RTE 22, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
MC CADAM DISTRIBUTING, INC. DOS Process Agent 6167 ROUTE 22, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
2021-05-04 2023-10-23 Address 6167 ROUTE 22, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2011-04-28 2023-10-23 Address 6167 RTE 22, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2003-04-14 2011-04-28 Address 6167 ROUTE 22, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1999-06-22 2003-04-14 Address 1870 BAY RD, BLDG 6 APT 313, VERO BEACH, FL, 32963, USA (Type of address: Chief Executive Officer)
1997-04-17 2021-05-04 Address 6167 ROUTE 22, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231023001134 2023-05-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-16
210504061644 2021-05-04 BIENNIAL STATEMENT 2021-04-01
200528060146 2020-05-28 BIENNIAL STATEMENT 2019-04-01
170428006101 2017-04-28 BIENNIAL STATEMENT 2017-04-01
150414006165 2015-04-14 BIENNIAL STATEMENT 2015-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State