Search icon

TRUST TRUCK BROKERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRUST TRUCK BROKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 1985 (40 years ago)
Date of dissolution: 04 Oct 2007
Entity Number: 1010505
ZIP code: 12303
County: Albany
Place of Formation: New York
Address: 971 KINGS RD, SCHENECTADY, NY, United States, 12303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 971 KINGS RD, SCHENECTADY, NY, United States, 12303

Chief Executive Officer

Name Role Address
JAMES STEFANACCI Chief Executive Officer 971 KINGS ROAD, SCHENECTADY, NY, United States, 12303

History

Start date End date Type Value
1999-07-16 2005-08-23 Address 971 KINGS RD, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
1993-03-09 1999-07-16 Address 971 KINGS ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
1993-03-09 1999-07-16 Address 971 KINGS ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office)
1993-03-09 1999-07-16 Address 971 KINGS ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
1985-07-09 1993-03-09 Address 971 KINGS RD., SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071004000472 2007-10-04 CERTIFICATE OF DISSOLUTION 2007-10-04
050823002518 2005-08-23 BIENNIAL STATEMENT 2005-07-01
030624002276 2003-06-24 BIENNIAL STATEMENT 2003-07-01
010627002358 2001-06-27 BIENNIAL STATEMENT 2001-07-01
990716002339 1999-07-16 BIENNIAL STATEMENT 1999-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State