Search icon

JOHNSWAY TRANSPORT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHNSWAY TRANSPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 1990 (36 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1415669
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 1324 MOTOR PKWY, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1324 MOTOR PKWY, HAUPPAUGE, NY, United States, 11788

Agent

Name Role Address
JOHN GERGELY Agent 5 RONDEL LANE, CENTEREACH, NY, 11720

Chief Executive Officer

Name Role Address
JOHN GERGELY Chief Executive Officer 1324 MOTOR PKWY, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1993-02-23 1996-03-18 Address 5 RONDEL LANE, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
1993-02-23 1996-03-18 Address 1324 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1990-01-19 1996-03-18 Address 5 RONDEL LANE, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1435371 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
960318002419 1996-03-18 BIENNIAL STATEMENT 1996-01-01
930223002145 1993-02-23 BIENNIAL STATEMENT 1993-01-01
C098397-3 1990-01-19 CERTIFICATE OF INCORPORATION 1990-01-19

Court Cases

Court Case Summary

Filing Date:
1993-05-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HENSLIN
Party Role:
Plaintiff
Party Name:
JOHNSWAY TRANSPORT, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State