Search icon

GOOD RIDDANCE TRUCKING COMPANY, INC.

Company Details

Name: GOOD RIDDANCE TRUCKING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1992 (33 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1621257
ZIP code: 12008
County: Schenectady
Place of Formation: New York
Address: 211 ALPLAUS AVENUE, ALPLAUS, NY, United States, 12008

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 211 ALPLAUS AVENUE, ALPLAUS, NY, United States, 12008

Chief Executive Officer

Name Role Address
BEN GORDON Chief Executive Officer 213 ALPLAUS AVE, ALPLAUS, NY, United States, 12008

History

Start date End date Type Value
1994-07-05 1998-03-06 Address 211 ALPLAUS AVENUE, ALPLAUS, NY, 12008, USA (Type of address: Chief Executive Officer)
1993-04-22 1994-07-05 Address 123 SARATOGA ROAD., SUITE 128, GLENVILLE, NY, 12302, USA (Type of address: Chief Executive Officer)
1993-04-22 1994-07-05 Address 123 SARATOGA ROAD., SUITE 128, GLENVILLE, NY, 12302, USA (Type of address: Service of Process)
1992-03-17 1993-04-22 Address 123 SARATOGA ROAD, SCOTIA, NY, 12302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2113876 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060324003035 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040902002231 2004-09-02 BIENNIAL STATEMENT 2004-03-01
020225002512 2002-02-25 BIENNIAL STATEMENT 2002-03-01
000418002165 2000-04-18 BIENNIAL STATEMENT 2000-03-01
980306002098 1998-03-06 BIENNIAL STATEMENT 1998-03-01
940705002017 1994-07-05 BIENNIAL STATEMENT 1994-03-01
930422002205 1993-04-22 BIENNIAL STATEMENT 1993-03-01
920317000239 1992-03-17 CERTIFICATE OF INCORPORATION 1992-03-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State