Search icon

SNE TRANSPORTATION COMPANY, INC.

Company Details

Name: SNE TRANSPORTATION COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 1987 (37 years ago)
Date of dissolution: 04 Nov 2011
Entity Number: 1200988
ZIP code: 54451
County: Albany
Place of Formation: Wisconsin
Address: ONE WEATHER SHIELD PLAZA, MEDFORD, WI, United States, 54451
Principal Address: PO BOX 309, ONE WEATHER SHIELD PLAZA, MEDFORD, WI, United States, 54451

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE WEATHER SHIELD PLAZA, MEDFORD, WI, United States, 54451

Chief Executive Officer

Name Role Address
EDWARD L SCIELD Chief Executive Officer ONE WEATHER SHIELD PLAZA, MEDFORD, WI, United States, 54451

History

Start date End date Type Value
2003-09-16 2011-11-04 Address ONE WEATHER SHIELD PLAZA, MEDFORD, WI, 54451, 0309, USA (Type of address: Service of Process)
1998-08-06 2003-09-16 Address C/O NORTEK INC., 50 KENNEDY PLAZA, PROVIDENCE, RI, 02903, USA (Type of address: Service of Process)
1998-08-06 2003-09-16 Address 50 KENNEDY PLAZA, PROVIDENCE, RI, 02903, USA (Type of address: Chief Executive Officer)
1998-08-06 2003-09-16 Address 50 KENNEDY PLAZA, PROVIDENCE, RI, 02903, USA (Type of address: Principal Executive Office)
1997-04-23 2011-11-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1995-04-13 1997-04-23 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-06-03 1998-08-06 Address EAB PLAZA, UNIONDALE, NY, 11556, 0132, USA (Type of address: Service of Process)
1993-06-03 1998-08-06 Address 777 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-06-03 1998-08-06 Address ONE WAUSAU CENTER, 730 THIRD STREET, WAUSAU, WI, 54402, 8007, USA (Type of address: Principal Executive Office)
1991-02-04 1993-06-03 Address EAB PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111104000507 2011-11-04 SURRENDER OF AUTHORITY 2011-11-04
071121002449 2007-11-21 BIENNIAL STATEMENT 2007-09-01
051109003146 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030916002428 2003-09-16 BIENNIAL STATEMENT 2003-09-01
011002002352 2001-10-02 BIENNIAL STATEMENT 2001-09-01
990923002058 1999-09-23 BIENNIAL STATEMENT 1999-09-01
980806002202 1998-08-06 BIENNIAL STATEMENT 1997-09-01
970423000954 1997-04-23 CERTIFICATE OF CHANGE 1997-04-23
950413000791 1995-04-13 CERTIFICATE OF CHANGE 1995-04-13
930603002139 1993-06-03 BIENNIAL STATEMENT 1992-09-01

Date of last update: 23 Jan 2025

Sources: New York Secretary of State