UPSTATE TRUCKING INCORPORATED

Name: | UPSTATE TRUCKING INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Aug 1989 (36 years ago) |
Date of dissolution: | 03 Oct 2007 |
Entity Number: | 1380515 |
ZIP code: | 13642 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 3982 ST HWY 58, GOUVERNEUR, NY, United States, 13642 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL SWEENEY | DOS Process Agent | 3982 ST HWY 58, GOUVERNEUR, NY, United States, 13642 |
Name | Role | Address |
---|---|---|
MICHAEL SWEENEY | Chief Executive Officer | 3982 ST HWY 58, GOUVERNEUR, NY, United States, 13642 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-30 | 2005-10-05 | Address | 3982 STATE HWY 58, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process) |
2001-07-30 | 2005-10-05 | Address | 3982 STATE HWY 58, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer) |
2001-07-30 | 2005-10-05 | Address | 3982 STATE HWY 58, GOUVERNEUR, NY, 13642, USA (Type of address: Principal Executive Office) |
1997-08-20 | 2001-07-30 | Address | 3982 SATE HWY 58, GOUVERNEUR, NY, 13642, USA (Type of address: Principal Executive Office) |
1997-08-20 | 2001-07-30 | Address | 3982 STATE HWY 58, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071003000147 | 2007-10-03 | CERTIFICATE OF DISSOLUTION | 2007-10-03 |
051005002299 | 2005-10-05 | BIENNIAL STATEMENT | 2005-08-01 |
030911002408 | 2003-09-11 | BIENNIAL STATEMENT | 2003-08-01 |
010730002097 | 2001-07-30 | BIENNIAL STATEMENT | 2001-08-01 |
990819002655 | 1999-08-19 | BIENNIAL STATEMENT | 1999-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State