MURDOCK TRUCKING, INC.

Name: | MURDOCK TRUCKING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1987 (38 years ago) |
Entity Number: | 1180178 |
ZIP code: | 13360 |
County: | Hamilton |
Place of Formation: | New York |
Address: | LIMEKILN LAKE RD, INLET, NY, United States, 13360 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAROLD SAUER | Chief Executive Officer | LIMEKILN LAKE RD, INLET, NY, United States, 13360 |
Name | Role | Address |
---|---|---|
HAROLD SAUER | DOS Process Agent | LIMEKILN LAKE RD, INLET, NY, United States, 13360 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
50251 | 2012-05-21 | 2017-05-20 | Mined land permit | on the west-side of CR 14, just across from the Town Garage |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-05 | 2003-06-12 | Address | 225 N RTE 28, INLET, NY, 13360, USA (Type of address: Service of Process) |
2001-07-05 | 2003-06-12 | Address | 225 N RTE 28, INLET, NY, 13360, USA (Type of address: Principal Executive Office) |
2001-07-05 | 2003-06-12 | Address | 225 N RTE 28, INLET, NY, 13360, USA (Type of address: Chief Executive Officer) |
1993-08-13 | 2001-07-05 | Address | 225 NORTH ROUTE 28, INLET, NY, 13360, USA (Type of address: Principal Executive Office) |
1993-08-13 | 2001-07-05 | Address | ROUTE 28 BOX 184, INLET, NY, 13360, 0184, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130726002069 | 2013-07-26 | BIENNIAL STATEMENT | 2013-06-01 |
110610002370 | 2011-06-10 | BIENNIAL STATEMENT | 2011-06-01 |
090619002418 | 2009-06-19 | BIENNIAL STATEMENT | 2009-06-01 |
070625002759 | 2007-06-25 | BIENNIAL STATEMENT | 2007-06-01 |
050914002149 | 2005-09-14 | BIENNIAL STATEMENT | 2005-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State