GEORGE B. MCKENNA & SON, INC.

Name: | GEORGE B. MCKENNA & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 1974 (51 years ago) |
Date of dissolution: | 31 Mar 2008 |
Entity Number: | 339032 |
ZIP code: | 13668 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | POTSDAM-NORWOOD DRIVE, NORWOOD, NY, United States, 13668 |
Principal Address: | POSTDAM-NORWOOD ROAD, NORWOOD, NY, United States, 13668 |
Shares Details
Shares issued 2000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | POTSDAM-NORWOOD DRIVE, NORWOOD, NY, United States, 13668 |
Name | Role | Address |
---|---|---|
JOHN B. MCKENNA | Chief Executive Officer | 24 CLARK ST, NORWOOD, NY, United States, 13668 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
50366 | No data | 1986-07-29 | Mined land permit | Cemetery Street |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-16 | 2002-02-26 | Address | 24 CLARK STREET, NORWOOD, NY, 13668, USA (Type of address: Chief Executive Officer) |
1993-04-16 | 2004-03-04 | Address | PO BOX 290, POSTDAM-NORWOOD ROAD, NORWOOD, NY, 13668, USA (Type of address: Principal Executive Office) |
1974-03-18 | 1994-03-24 | Address | POTSDAM-NORWOOD DR., NORWOOD, NY, 13668, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080331001274 | 2008-03-31 | CERTIFICATE OF DISSOLUTION | 2008-03-31 |
20060209038 | 2006-02-09 | ASSUMED NAME CORP INITIAL FILING | 2006-02-09 |
040304002733 | 2004-03-04 | BIENNIAL STATEMENT | 2004-03-01 |
020226002513 | 2002-02-26 | BIENNIAL STATEMENT | 2002-03-01 |
000320002482 | 2000-03-20 | BIENNIAL STATEMENT | 2000-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State