Search icon

COUNTRY WIDE TRUCK SERVICE, INC.

Company Details

Name: COUNTRY WIDE TRUCK SERVICE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1988 (37 years ago)
Date of dissolution: 26 Sep 2001
Entity Number: 1245757
ZIP code: 92337
County: New York
Place of Formation: California
Address: 14711 SLOVER AVENUE, FONTANA, CA, United States, 92337

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14711 SLOVER AVENUE, FONTANA, CA, United States, 92337

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
WILLIAM A. MARTINDALE Chief Executive Officer 13705 MILROY PLACE, SANTA FE SPRINGS, CA, United States, 90670

History

Start date End date Type Value
1995-03-16 1997-04-11 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-16 1995-04-24 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-06-03 1994-04-21 Address 14711 SLOVER AVENUE, FONTANA, CA, 92335, USA (Type of address: Principal Executive Office)
1990-11-29 1995-03-16 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1990-11-29 1995-03-16 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1988-03-22 1990-11-29 Address SYSTEM, INC., ONE GULF & WESTERN PLZ, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1988-03-22 1990-11-29 Address TION SYSTEM, INC., ONE GULF & WESTERN PLZ, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-1574670 2001-09-26 ANNULMENT OF AUTHORITY 2001-09-26
970411000857 1997-04-11 CERTIFICATE OF CHANGE 1997-04-11
950424000418 1995-04-24 CERTIFICATE OF MERGER 1995-07-01
950316000780 1995-03-16 CERTIFICATE OF CHANGE 1995-03-16
940421002434 1994-04-21 BIENNIAL STATEMENT 1994-03-01
930603002263 1993-06-03 BIENNIAL STATEMENT 1993-03-01
901129000465 1990-11-29 CERTIFICATE OF CHANGE 1990-11-29
B617441-4 1988-03-22 APPLICATION OF AUTHORITY 1988-03-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State