Search icon

CLC TRANSPORTATION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLC TRANSPORTATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1992 (33 years ago)
Date of dissolution: 07 Jul 2021
Entity Number: 1603198
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 135 RADIO CIRCLE DR, SUITE 109, MT. KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DESIREE ANTONINI Chief Executive Officer 135 RADIO CIRCLE DR, SUITE 109, MT. KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
CLC TRANSPORTATION INC. DOS Process Agent 135 RADIO CIRCLE DR, SUITE 109, MT. KISCO, NY, United States, 10549

History

Start date End date Type Value
2021-02-12 2021-07-07 Address 135 RADIO CIRCLE DR, SUITE 109, MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2018-11-26 2021-02-12 Address 135 RADIO CIRCLE DR, SUITE 109, MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2018-11-26 2021-07-07 Address 135 RADIO CIRCLE DR, SUITE 109, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)
2008-01-07 2018-11-26 Address 103 S BEDFORD RD, SUITE 105, MT. KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
2008-01-07 2018-11-26 Address 103 S BEDFORD RD, SUITE 105, MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210707000085 2021-07-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-07
210212060271 2021-02-12 BIENNIAL STATEMENT 2020-01-01
181126006234 2018-11-26 BIENNIAL STATEMENT 2018-01-01
140218002297 2014-02-18 BIENNIAL STATEMENT 2014-01-01
120203002700 2012-02-03 BIENNIAL STATEMENT 2012-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State