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
Name | Role | Address |
---|---|---|
ANSON TRUCKING INC. | DOS Process Agent | 208 DOVE ST, DUNKIRK, NY, United States, 14048 |
Name | Role | Address |
---|---|---|
GARY R. ANSON | Chief Executive Officer | 208 DOVE STREET, DUNKIRK, NY, United States, 14048 |
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) |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State