Search icon

MC CLURE - D'AMBRO, INC.

Company Details

Name: MC CLURE - D'AMBRO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 1974 (51 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 351460
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 125 WOLF ROAD, ALBANY, NY, United States, 12205
Principal Address: 144 NIELSON RD, STILLWATER, NY, United States, 12170

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 WOLF ROAD, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE, NY, United States, 00000

History

Start date End date Type Value
1993-06-10 2002-09-09 Address 40 SARAZAN COURT, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
1986-06-26 1993-06-10 Address ANDERSON & REILLY, 805 RT 146, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1974-09-06 1986-06-26 Address ROUTE 146 & MOE RD., ELNORA, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20060407084 2006-04-07 ASSUMED NAME CORP INITIAL FILING 2006-04-07
DP-1659970 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
020909002332 2002-09-09 BIENNIAL STATEMENT 2002-09-01
000055003800 1993-10-26 BIENNIAL STATEMENT 1993-09-01
930610002797 1993-06-10 BIENNIAL STATEMENT 1992-09-01
B374670-4 1986-06-26 CERTIFICATE OF AMENDMENT 1986-06-26
A185173-3 1974-10-02 CERTIFICATE OF AMENDMENT 1974-10-02
A180002-3 1974-09-06 CERTIFICATE OF INCORPORATION 1974-09-06

Date of last update: 01 Mar 2025

Sources: New York Secretary of State