You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

MCA ADMINISTRATORS, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation8/2/20118/2/2011ForeignProfit9/8/2020Pending
Back To Top

Organization Information

Business Purpose5242 - Finance and Insurance - Insurance Carriers and Related Activities - Agencies, Brokerages and Other Insurance Related Activities (claims adjusting, third-party administration) Capital Stock
Charter CountyControl Number99QDV
Charter StatePAExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office AddressMANOR OAK TWO, SUITE 605
1910 COCHRAN ROAD
PITTSBURGH, PA, 15220
Mailing Address1910 COCHRAN RD,STE 605,MANOR OAK 2
PITTSBURGH, PA, 15220
USA
Notice of Process AddressCHARLES DAVIDSON
1910 COCHRAN RD
ST 605
PITTSBURGH, PA, 15220
Principal Office Address1910 COCHRAN RD,STE 605,MANOR OAK 2
PITTSBURGH, PA, 15220
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorCHARLES DAVIDSON
1910 COCHRAN RD,STE 605,MANOR OAK 2
PITTSBURGH, PA, 15220
DirectorPHYLLIS SHEHAB
1910 COCHRAN RD,STE 605,MANOR OAK 2
PITTSBURGH, PA, 15220
PresidentCHARLES DAVIDSON
1910 COCHRAN RD,STE 605,MANOR OAK 2
PITTSBURGH, PA, 15220
SecretaryCHARLES DAVIDSON
1910 COCHRAN RD,STE 605,MANOR OAK 2
PITTSBURGH, PA, 15220
TreasurerPHYLLIS SHEHAB
1910 COCHRAN RD,STE 605,MANOR OAK 2
PITTSBURGH, PA, 15220
Type Name/Address
Back To Top

Annual Reports

Filed For
2020
2019
2018
2017x
2017
2016
2015
2014
2013
Date filed
Back To Top

Dissolutions

Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date
Withdrawal (Foreign)9/8/2020
Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Saturday, April 20, 2024 — 10:04 AM