Search icon

WHITE FOX TRUCKING, INC.

Company Details

Name: WHITE FOX TRUCKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1987 (37 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1209797
ZIP code: 13036
County: Oswego
Place of Formation: New York
Address: 253 GUNTHER ROAD, CENTRAL SQUARE, NY, United States, 13036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM M WHITNEY Chief Executive Officer 253 GUNTHER ROAD, CENTRAL SQUARE, NY, United States, 13036

DOS Process Agent

Name Role Address
WILLIAM M WHITNEY DOS Process Agent 253 GUNTHER ROAD, CENTRAL SQUARE, NY, United States, 13036

History

Start date End date Type Value
2003-11-20 2006-01-26 Address 253 GUNTHER RD, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process)
2003-11-20 2006-01-26 Address 253 GUNTHER RD, CENTRAL SQUARE, NY, 13036, USA (Type of address: Principal Executive Office)
2003-11-20 2006-01-26 Address 253 GUNTHER RD, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer)
2001-12-13 2003-11-20 Address 253 GUNTHER RD, CENTRAL SQUARE, NY, 13036, 2277, USA (Type of address: Chief Executive Officer)
2001-12-13 2003-11-20 Address 253 GUNTHER RD, CENTRAL SQUARE, NY, 13036, 2277, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2141045 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
140408002006 2014-04-08 BIENNIAL STATEMENT 2013-12-01
120127002524 2012-01-27 BIENNIAL STATEMENT 2011-12-01
071214002667 2007-12-14 BIENNIAL STATEMENT 2007-12-01
060126002996 2006-01-26 BIENNIAL STATEMENT 2005-12-01

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 668-3438
Add Date:
2001-12-18
Operation Classification:
Auth. For Hire, APPLYING FOR MC
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State