Search icon

KOCH TRUCKING, INC.

Company Details

Name: KOCH TRUCKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1989 (35 years ago)
Date of dissolution: 03 May 2005
Entity Number: 1406298
ZIP code: 14481
County: Livingston
Place of Formation: New York
Address: 4465 YORK RD, LEICESTER, NY, United States, 14481
Principal Address: 4946 COVINGTON RD, LEICESTER, NY, United States, 14481

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4465 YORK RD, LEICESTER, NY, United States, 14481

Chief Executive Officer

Name Role Address
ROBERT J KOCH Chief Executive Officer PO BOX 216, 4465 YORK RD, LEICESTER, NY, United States, 14481

History

Start date End date Type Value
1997-12-09 2000-01-12 Address PO BOX 216, 4464 YORK ROAD, LEICESTER, NY, 14481, USA (Type of address: Chief Executive Officer)
1997-12-09 2000-01-12 Address 4996 COVINGTON ROAD, LEICESTER, NY, 14481, USA (Type of address: Principal Executive Office)
1997-12-09 2000-01-12 Address 4464 YORK ROAD, LEICESTER, NY, 14481, USA (Type of address: Service of Process)
1989-12-12 2023-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-12-12 1997-12-09 Address 4464 YORK ROAD, LEICESTER, NY, 14481, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050503001149 2005-05-03 CERTIFICATE OF DISSOLUTION 2005-05-03
000112002148 2000-01-12 BIENNIAL STATEMENT 1999-12-01
971209002627 1997-12-09 BIENNIAL STATEMENT 1997-12-01
C085418-3 1989-12-12 CERTIFICATE OF INCORPORATION 1989-12-12

Date of last update: 26 Feb 2025

Sources: New York Secretary of State