Name: | MAINE DRILLING AND BLASTING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1984 (41 years ago) |
Entity Number: | 891417 |
ZIP code: | 10168 |
County: | Lewis |
Place of Formation: | Maine |
Principal Address: | 542 BRUNSWICK AVE., GARDINER, ME, United States, 04345 |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
DANIEL M. WERNER, JR. | Chief Executive Officer | 542 BRUNSWICK AVE., GARDINER, ME, United States, 04345 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-10 | 2024-12-10 | Address | 542 BRUNSWICK AVE., GARDINER, ME, 04345, USA (Type of address: Chief Executive Officer) |
2024-01-09 | 2024-12-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-01-09 | 2024-12-10 | Address | 542 BRUNSWICK AVE., GARDINER, ME, 04345, USA (Type of address: Chief Executive Officer) |
2024-01-09 | 2024-01-09 | Address | 542 BRUNSWICK AVE., GARDINER, ME, 04345, USA (Type of address: Chief Executive Officer) |
2024-01-09 | 2024-12-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210004049 | 2024-11-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-21 |
240109002097 | 2024-01-09 | BIENNIAL STATEMENT | 2024-01-09 |
220103003341 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
200102060540 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
SR-12844 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State