Search icon

TRANSPORTATION RECOVERIES, INC.

Company Details

Name: TRANSPORTATION RECOVERIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1990 (35 years ago)
Date of dissolution: 29 Nov 1996
Entity Number: 1411225
ZIP code: 44143
County: New York
Place of Formation: Ohio
Address: C/O GENERAL COUNSEL, 6300 WILSON MILLS ROAD, MAYFIELD VILLAGE, OH, United States, 44143
Principal Address: 6300 WILSON MILLS ROAD, MAYFIELD VILLAGE, OH, United States, 44143

DOS Process Agent

Name Role Address
THE CORPORATION, PROGRESSIVE CASUALTY INSURANCE COMPANY DOS Process Agent C/O GENERAL COUNSEL, 6300 WILSON MILLS ROAD, MAYFIELD VILLAGE, OH, United States, 44143

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PETER B LEWIS Chief Executive Officer 6300 WILSON MILLS ROAD, MAYFIELD VILLAGE, OH, United States, 44143

History

Start date End date Type Value
1993-08-19 1996-03-18 Address 6000 PARKLAND BOULEVARD, MAYFIELD HEIGHTS, OH, 44124, USA (Type of address: Chief Executive Officer)
1993-08-19 1996-03-18 Address 6000 PARKLAND BOULEVARD, MAYFIELD HEIGHTS, OH, 44124, USA (Type of address: Principal Executive Office)
1990-01-03 1996-11-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1990-01-03 1996-11-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
961129000350 1996-11-29 SURRENDER OF AUTHORITY 1996-11-29
960318002437 1996-03-18 BIENNIAL STATEMENT 1994-01-01
930819002173 1993-08-19 BIENNIAL STATEMENT 1993-01-01
C092346-4 1990-01-03 APPLICATION OF AUTHORITY 1990-01-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State