Search icon

THOMAS R. BRADLEY TRUCKING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THOMAS R. BRADLEY TRUCKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1988 (37 years ago)
Date of dissolution: 22 Jul 2014
Entity Number: 1311543
ZIP code: 14131
County: Niagara
Place of Formation: New York
Address: 3046 RANSOMVILLE ROAD, PO BOX 373, RANSOMVILLE, NY, United States, 14131
Principal Address: 3046 RANSOMVILLE ROAD, RANSOMVILLE, NY, United States, 14131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS R BRADLEY Chief Executive Officer 3046 RANSOMVILLE ROAD, PO BOX 373, RANSOMVILLE, NY, United States, 14131

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3046 RANSOMVILLE ROAD, PO BOX 373, RANSOMVILLE, NY, United States, 14131

History

Start date End date Type Value
2002-12-10 2011-01-11 Address 3046 RANSOMVILLE ROAD, RANSOMVILLE, NY, 14131, USA (Type of address: Principal Executive Office)
2000-12-21 2002-12-10 Address 3046 RANSONVILLE RD, RANSOMVILLE, NY, 14131, USA (Type of address: Principal Executive Office)
1993-01-07 2011-01-11 Address 3046 RANSOMVILLE ROAD, PO BOX 373, RANSOMVILLE, NY, 14131, USA (Type of address: Chief Executive Officer)
1993-01-07 2000-12-21 Address 3046 RANSOMVILLE ROAD, PO BOX 373, RANSOMVILLE, NY, 14131, USA (Type of address: Principal Executive Office)
1993-01-07 2011-01-11 Address 3046 RANSOMVILLE ROAD, P.O. BOX 373, RANSOMVILLE, NY, 14131, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140722000407 2014-07-22 CERTIFICATE OF DISSOLUTION 2014-07-22
121217002311 2012-12-17 BIENNIAL STATEMENT 2012-12-01
110111002173 2011-01-11 BIENNIAL STATEMENT 2010-12-01
081212002241 2008-12-12 BIENNIAL STATEMENT 2008-12-01
061208002250 2006-12-08 BIENNIAL STATEMENT 2006-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State