Search icon

NJS TRUCKING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NJS TRUCKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1989 (36 years ago)
Date of dissolution: 12 Aug 2021
Entity Number: 1341169
ZIP code: 13903
County: Broome
Place of Formation: New York
Address: 3 PARK AVENUE, BINGHAMTON, NY, United States, 13903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 PARK AVENUE, BINGHAMTON, NY, United States, 13903

Chief Executive Officer

Name Role Address
RICHARD N ROHN Chief Executive Officer 3 PARK AVENUE, BINGHAMTON, NY, United States, 13903

History

Start date End date Type Value
1993-07-06 2022-04-01 Address 3 PARK AVENUE, BINGHAMTON, NY, 13903, 1603, USA (Type of address: Chief Executive Officer)
1993-07-06 2022-04-01 Address 3 PARK AVENUE, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)
1992-10-20 1993-07-06 Address 5 PARK AVE, BINGHAMTON, NY, 13903, 1603, USA (Type of address: Principal Executive Office)
1992-10-20 1993-07-06 Address 5 PARK AVE, BINGHAMTON, NY, 13903, 1603, USA (Type of address: Chief Executive Officer)
1992-04-30 1993-07-06 Address 5 PARK AVENUE, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220401000653 2021-08-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-12
070621002253 2007-06-21 BIENNIAL STATEMENT 2007-04-01
050714002276 2005-07-14 BIENNIAL STATEMENT 2005-04-01
030409002509 2003-04-09 BIENNIAL STATEMENT 2003-04-01
010523002544 2001-05-23 BIENNIAL STATEMENT 2001-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State