Name: | J. D. LEONARD TRUCKING SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Sep 1960 (65 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 131551 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | 30-39 34TH ST., ASTORIA, NY, United States, 11103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% JOSEPH A. DILEONARDO | DOS Process Agent | 30-39 34TH ST., ASTORIA, NY, United States, 11103 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C203384-1 | 1993-09-22 | ASSUMED NAME CORP DISCONTINUANCE | 1993-09-22 |
DP-804828 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
B646468-2 | 1988-06-01 | ASSUMED NAME CORP INITIAL FILING | 1988-06-01 |
231375 | 1960-09-06 | CERTIFICATE OF INCORPORATION | 1960-09-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11845294 | 0215600 | 1978-06-29 | 23 06 38 AVENUE, New York -Richmond, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1978-06-30 |
Abatement Due Date | 1978-07-03 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1978-06-30 |
Abatement Due Date | 1978-07-14 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 D04 III |
Issuance Date | 1978-06-30 |
Abatement Due Date | 1978-07-14 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-06-30 |
Abatement Due Date | 1978-07-14 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State