Search icon

M H D SERVICES INC.

Company Details

Name: M H D SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1930 (95 years ago)
Date of dissolution: 12 Jan 1989
Entity Number: 39415
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 135 KEYS AVE., WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 3500

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
(1ST DIR.) ROBERT J. BUCK DOS Process Agent 135 KEYS AVE., WATERTOWN, NY, United States, 13601

Agent

Name Role Address
THE CORPORATION TRUST Agent COMPANY, 1633 BROADWAY, NEW YORK, NY, 10019

History

Start date End date Type Value
1966-05-26 1988-11-02 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1944-12-30 1971-03-05 Name MARCY, BUCK AND SCHUYLER, INC.
1930-09-02 1944-12-30 Name MARCY, BUCK AND WINSLOW, INC.
1930-09-02 1938-05-31 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
B728818-3 1989-01-12 CERTIFICATE OF MERGER 1989-01-12
B702831-2 1988-11-02 CERTIFICATE OF AMENDMENT 1988-11-02
A811881-3 1981-11-06 ASSUMED NAME CORP INITIAL FILING 1981-11-06
892356-2 1971-03-05 CERTIFICATE OF AMENDMENT 1971-03-05
561264-2 1966-05-26 CERTIFICATE OF AMENDMENT 1966-05-26

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-07-14
Type:
Planned
Address:
66-26 METROPOLITAN AVENUE, NY, 11379
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-03-06
Type:
Planned
Address:
66-26 METROPOLITAN AVE, NY, 11379
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State