Search icon

MCCORD PIPELINE, INC.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: MCCORD PIPELINE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 30 Apr 1996
Branch of: MCCORD PIPELINE, INC., NEW YORK (Company Number 1901429)
Business ALEI: 0535624
Annual report due: 29 Apr 2005
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Residence address
BUDDY J. MCCORD Officer 85 HIGH STREET, TURNERS FALLS, MA, 01376, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003151402 2006-02-27 2006-02-27 Withdrawal Certificate of Withdrawal -
0002830651 2004-05-20 - Annual Report Annual Report 2004
0002650456 2003-05-20 - Annual Report Annual Report 2003
0002407049 2002-04-19 - Annual Report Annual Report 2002
0002276856 2001-04-16 - Annual Report Annual Report 2001
0002103892 2000-04-24 - Annual Report Annual Report 2000
0001964502 1999-04-08 - Annual Report Annual Report 1999
0001866541 1998-04-03 - Annual Report Annual Report 1998
0001735744 1997-04-21 - Annual Report Annual Report 1997
0001604468 1996-04-30 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information