Search icon

J.B. TRANSMISSIONS, INC.

Company Details

Name: J.B. TRANSMISSIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 1986 (38 years ago)
Date of dissolution: 02 Feb 2001
Entity Number: 1117592
ZIP code: 14435
County: Livingston
Place of Formation: New York
Address: 6662 NIVER RD, CONESUS, NY, United States, 14435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES E BARRETT Chief Executive Officer 6662 NIVER RD, CONESUS, NY, United States, 14435

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6662 NIVER RD, CONESUS, NY, United States, 14435

History

Start date End date Type Value
1996-10-11 1998-10-07 Address 6651 NIVER RD, CONESUS, NY, 14435, 9585, USA (Type of address: Chief Executive Officer)
1996-10-11 1998-10-07 Address 6651 NIVER RD, CONESUS, NY, 14435, 9585, USA (Type of address: Principal Executive Office)
1996-10-11 1998-10-07 Address 6651 NIVER RD, CONESUS, NY, 14435, 9585, USA (Type of address: Service of Process)
1992-11-30 1996-10-11 Address 7890 RIVER RD, MT. MORRIS, NY, 14510, USA (Type of address: Chief Executive Officer)
1992-11-30 1996-10-11 Address 7890 RIVER RD, MT. MORRIS, NY, 14510, USA (Type of address: Principal Executive Office)
1986-10-07 1996-10-11 Address 7890 RIVER RD, MT MORRIS, NY, 14510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010202000086 2001-02-02 CERTIFICATE OF DISSOLUTION 2001-02-02
981007002665 1998-10-07 BIENNIAL STATEMENT 1998-10-01
961011002201 1996-10-11 BIENNIAL STATEMENT 1996-10-01
931027002001 1993-10-27 BIENNIAL STATEMENT 1993-10-01
921130002748 1992-11-30 BIENNIAL STATEMENT 1992-10-01
B409913-2 1986-10-07 CERTIFICATE OF INCORPORATION 1986-10-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State