Search icon

MAINSTREAM COMMERCIAL DIVERS, INC.

Branch

Company Details

Name: MAINSTREAM COMMERCIAL DIVERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2010 (15 years ago)
Branch of: MAINSTREAM COMMERCIAL DIVERS, INC., Kentucky (Company Number 0778194)
Entity Number: 3926814
ZIP code: 12207
County: New York
Place of Formation: Kentucky
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 322 C.C. LOWRY DRIVE, MURRAY, KY, United States, 42071

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WILLIAM P. MULLER Chief Executive Officer 322 C.C. LOWRY DRIVE, MURRAY, KY, United States, 42071

History

Start date End date Type Value
2018-03-02 2020-03-03 Address 322 C.C. LOWRY DRIVE, MURRAY, KY, 42071, USA (Type of address: Chief Executive Officer)
2012-04-20 2018-03-02 Address 322 CC LOWRY DRIVE, MURRAY, KY, 42071, USA (Type of address: Chief Executive Officer)
2012-04-20 2018-03-02 Address 322 CC LOWRY DRIVE, MURRAY, KY, 42071, USA (Type of address: Principal Executive Office)
2010-03-19 2016-05-25 Address 322 C.C. LOWRY DRIVE, MURRAY, KY, 42071, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220322000066 2022-03-22 BIENNIAL STATEMENT 2022-03-01
200303061028 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180302006801 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160525000107 2016-05-25 CERTIFICATE OF CHANGE 2016-05-25
160513006326 2016-05-13 BIENNIAL STATEMENT 2016-03-01
140324006201 2014-03-24 BIENNIAL STATEMENT 2014-03-01
120420003041 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100319000878 2010-03-19 APPLICATION OF AUTHORITY 2010-03-19

Date of last update: 03 Feb 2025

Sources: New York Secretary of State