Name: | BINGHAMTON TRUCK SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 1961 (64 years ago) |
Date of dissolution: | 29 Sep 1982 |
Entity Number: | 139815 |
ZIP code: | 13901 |
County: | Broome |
Place of Formation: | New York |
Address: | 69 WHITNEY AVE., BINGHAMTON, NY, United States, 13901 |
Shares Details
Shares issued 0
Share Par Value 1000
Type CAP
Name | Role | Address |
---|---|---|
BINGHAMTON TRUCK SALES, INC. | DOS Process Agent | 69 WHITNEY AVE., BINGHAMTON, NY, United States, 13901 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B661069-2 | 1988-07-11 | ASSUMED NAME CORP INITIAL FILING | 1988-07-11 |
DP-65937 | 1982-09-29 | DISSOLUTION BY PROCLAMATION | 1982-09-29 |
279904 | 1961-07-25 | CERTIFICATE OF INCORPORATION | 1961-07-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12010716 | 0215800 | 1980-02-20 | ARTERIAL HIGHWAY ROUTE 7, Binghamton, NY, 13904 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12009957 | 0215800 | 1979-08-07 | ARTERIAL HIGHWAY ROUTE 7, Binghamton, NY, 13904 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320432305 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100213 C01 |
Issuance Date | 1979-08-14 |
Abatement Due Date | 1979-09-05 |
Current Penalty | 60.0 |
Initial Penalty | 120.0 |
Contest Date | 1979-08-15 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100213 B01 |
Issuance Date | 1979-08-14 |
Abatement Due Date | 1979-09-05 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100213 B03 |
Issuance Date | 1979-08-14 |
Abatement Due Date | 1979-09-05 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040006 |
Issuance Date | 1979-08-14 |
Abatement Due Date | 1979-09-05 |
Nr Instances | 5 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100178 K01 |
Issuance Date | 1979-08-14 |
Abatement Due Date | 1979-08-30 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State