Name: | MULCARE PIPELINE SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 2013 (12 years ago) |
Entity Number: | 4376215 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | New Jersey |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 9 MARS COURT, BOONTON TOWNSHIP, NJ, United States, 07005 |
Name | Role | Address |
---|---|---|
ROBERT ENGDAHL | Chief Executive Officer | 16 THOMAS ROAD, LAFAYETTE, NJ, United States, 07848 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-31 | 2023-03-31 | Address | 16 THOMAS ROAD, LAFAYETTE, NJ, 07848, USA (Type of address: Chief Executive Officer) |
2021-03-18 | 2023-03-31 | Address | 16 THOMAS ROAD, LAFAYETTE, NJ, 07848, USA (Type of address: Chief Executive Officer) |
2018-03-06 | 2021-03-18 | Address | 16 THOMAS ROAD, LAFAYETTE, NJ, 07848, USA (Type of address: Chief Executive Officer) |
2013-03-19 | 2023-03-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230331000713 | 2023-03-31 | BIENNIAL STATEMENT | 2023-03-01 |
210318060423 | 2021-03-18 | BIENNIAL STATEMENT | 2021-03-01 |
190312060274 | 2019-03-12 | BIENNIAL STATEMENT | 2019-03-01 |
180306006960 | 2018-03-06 | BIENNIAL STATEMENT | 2017-03-01 |
130319000735 | 2013-03-19 | APPLICATION OF AUTHORITY | 2013-03-19 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State