MCCORD PIPELINE, INC.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
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Status: | Withdrawn |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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Residence address |
---|---|---|
BUDDY J. MCCORD | Officer | 85 HIGH STREET, TURNERS FALLS, MA, 01376, United States |
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 | - |
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