Name: | TRIO TRUCKING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1992 (33 years ago) |
Date of dissolution: | 15 Oct 1998 |
Entity Number: | 1623582 |
ZIP code: | 12460 |
County: | Greene |
Place of Formation: | New York |
Address: | P.O. BOX 87, OAK HILL, NY, United States, 12460 |
Principal Address: | ROUTE 145, PRESTON HOLLOW, NY, United States, 12469 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH T. GARLAND III | Chief Executive Officer | BRONK LAKE ROAD, COXSACKIE, NY, United States, 12051 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 87, OAK HILL, NY, United States, 12460 |
Start date | End date | Type | Value |
---|---|---|---|
1992-03-25 | 1993-08-03 | Address | P.O. BOX 87, OAK HILL, NY, 12460, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981015000425 | 1998-10-15 | CERTIFICATE OF DISSOLUTION | 1998-10-15 |
980415002540 | 1998-04-15 | BIENNIAL STATEMENT | 1998-03-01 |
960411002086 | 1996-04-11 | BIENNIAL STATEMENT | 1996-03-01 |
930803002393 | 1993-08-03 | BIENNIAL STATEMENT | 1993-03-01 |
920325000487 | 1992-03-25 | CERTIFICATE OF INCORPORATION | 1992-03-25 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State