Search icon

TRAILER TRANSPORT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRAILER TRANSPORT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1985 (40 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1033215
ZIP code: 11540
County: Nassau
Place of Formation: New York
Address: 64 CHOIR LN, WESTBURY, NY, United States, 11540
Principal Address: 64 CHOIR LANE, PO BOX 639, WESTBURY, NY, United States, 11540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64 CHOIR LN, WESTBURY, NY, United States, 11540

Chief Executive Officer

Name Role Address
ELLEN M DENNISTON Chief Executive Officer 64 CHOIR LANE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2001-10-09 2003-10-06 Address 49 SWALM ST, PO BOX 639, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1993-10-20 2001-10-09 Address 64 CHOIR LANE, WESTBURY, NY, 11590, 5722, USA (Type of address: Principal Executive Office)
1992-11-09 1993-10-20 Address 64 CHOIR LANE, WESTBURY, NY, 11590, 5722, USA (Type of address: Principal Executive Office)
1992-11-09 2006-03-02 Address 283 COMMACK ROAD, COMMACK, NY, 11725, 0262, USA (Type of address: Service of Process)
1985-10-17 1992-11-09 Address 283 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2100907 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060302002808 2006-03-02 BIENNIAL STATEMENT 2005-10-01
031006002622 2003-10-06 BIENNIAL STATEMENT 2003-10-01
011009002469 2001-10-09 BIENNIAL STATEMENT 2001-10-01
991027002390 1999-10-27 BIENNIAL STATEMENT 1999-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State