Search icon

MAIN FORCE, INC.

Company Details

Name: MAIN FORCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1984 (41 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 912194
ZIP code: 12159
County: Albany
Place of Formation: New York
Address: 315 BULLOCK ROAD, SLINGERLANDS, NY, United States, 12159
Principal Address: 129 BULLOCK ROAD, SLINGERLANDS, NY, United States, 12159

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION, % PETER C. MIRABILE DOS Process Agent 315 BULLOCK ROAD, SLINGERLANDS, NY, United States, 12159

Chief Executive Officer

Name Role Address
PETER C MIRABILE Chief Executive Officer 12 CORPORATE WOODS BOULEVARD, ALBANY, NY, United States, 12211

History

Start date End date Type Value
1994-03-17 1994-09-23 Address 129 BULLOCK ROAD, SLINGERLANDS, NY, 12159, USA (Type of address: Service of Process)
1993-07-15 1994-03-17 Address 12 CORPORATE WOODS BOULEVARD, ALBANY, NY, 12211, 2344, USA (Type of address: Service of Process)
1993-06-22 1993-07-15 Address 12 CORPORATE WOODS BLVD, ALBANY, NY, 12211, USA (Type of address: Service of Process)
1993-01-27 1993-07-15 Address 14 CORPORATE WOODS BLVD., ALBANY, NY, 12211, 2344, USA (Type of address: Chief Executive Officer)
1993-01-27 1993-07-15 Address 14 CORPORATE WOODS BLVD, ALBANY, NY, 12211, 2344, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1495161 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
940923000049 1994-09-23 CERTIFICATE OF CHANGE 1994-09-23
940317000566 1994-03-17 CERTIFICATE OF CHANGE 1994-03-17
930715002525 1993-07-15 BIENNIAL STATEMENT 1993-04-01
930622000478 1993-06-22 CERTIFICATE OF CHANGE 1993-06-22

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-05-24
Type:
Unprog Rel
Address:
663 NEW LOUDON ROAD, LATHAM, NY, 12110
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State