Search icon

ANSON TRUCKING INC.

Company Details

Name: ANSON TRUCKING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 1990 (34 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1495885
ZIP code: 14048
County: Chautauqua
Place of Formation: New York
Principal Address: 208 DOVE STREET, DUNKIRK, NY, United States, 14048
Address: 208 DOVE ST, DUNKIRK, NY, United States, 14048

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANSON TRUCKING INC. DOS Process Agent 208 DOVE ST, DUNKIRK, NY, United States, 14048

Chief Executive Officer

Name Role Address
GARY R. ANSON Chief Executive Officer 208 DOVE STREET, DUNKIRK, NY, United States, 14048

History

Start date End date Type Value
2018-12-06 2022-05-05 Address 208 DOVE ST, DUNKIRK, NY, 14048, USA (Type of address: Service of Process)
2007-03-21 2018-12-06 Address 208 DOVE STREET, DUNKIRK, NY, 14048, USA (Type of address: Service of Process)
2007-03-21 2022-05-05 Address 208 DOVE STREET, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer)
1992-12-28 2007-03-21 Address 208 DOVE STREET, DUNKIRK, NY, 14048, USA (Type of address: Principal Executive Office)
1992-12-28 2007-03-21 Address 208 DOVE STREET, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer)
1990-12-17 2007-03-21 Address 208 DOVE STREET, DUNKIRK, NY, 14048, USA (Type of address: Service of Process)
1990-12-17 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220505004256 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
181206006358 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161205007759 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141205006060 2014-12-05 BIENNIAL STATEMENT 2014-12-01
121210006255 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101208002511 2010-12-08 BIENNIAL STATEMENT 2010-12-01
081201002765 2008-12-01 BIENNIAL STATEMENT 2008-12-01
070321002525 2007-03-21 BIENNIAL STATEMENT 2006-12-01
050218002384 2005-02-18 BIENNIAL STATEMENT 2004-12-01
021209002670 2002-12-09 BIENNIAL STATEMENT 2002-12-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State