DALE J. BENTON TRUCKING, INC.

Name: | DALE J. BENTON TRUCKING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 1991 (34 years ago) |
Date of dissolution: | 03 Dec 2013 |
Entity Number: | 1539328 |
ZIP code: | 13456 |
County: | Oneida |
Place of Formation: | New York |
Address: | 9444 ROBERTS ROAD, SAUQUORT, NY, United States, 13456 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9444 ROBERTS ROAD, SAUQUORT, NY, United States, 13456 |
Name | Role | Address |
---|---|---|
DALE J. BENTON | Chief Executive Officer | 9444 ROBERTS ROAD, SAUQUORT, NY, United States, 13456 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-05 | 1997-04-15 | Address | 9444 ROBERTS ROAD, SAUQUORT, NY, 13456, USA (Type of address: Principal Executive Office) |
1992-11-05 | 1997-04-15 | Address | 9444 ROBERTS ROAD, SAUQUORT, NY, 13456, USA (Type of address: Service of Process) |
1991-04-10 | 1992-11-05 | Address | 9444 ROBERTS ROAD, SAUQUOIT, NY, 13456, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131203000317 | 2013-12-03 | CERTIFICATE OF DISSOLUTION | 2013-12-03 |
110520003357 | 2011-05-20 | BIENNIAL STATEMENT | 2011-04-01 |
090413002011 | 2009-04-13 | BIENNIAL STATEMENT | 2009-04-01 |
070424002351 | 2007-04-24 | BIENNIAL STATEMENT | 2007-04-01 |
050510002629 | 2005-05-10 | BIENNIAL STATEMENT | 2005-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State