Search icon

J.C.TRUCK EQUIPMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.C.TRUCK EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 1957 (68 years ago)
Date of dissolution: 11 Dec 1995
Entity Number: 165153
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 2107 JERICHO TPKE., GARDEN CITY PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J. C. TRUCK EQUIPMENT, INC. DOS Process Agent 2107 JERICHO TPKE., GARDEN CITY PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
JOSEPH G. PRESTO, SR. Chief Executive Officer 2107 JERICHO TPKE., GARDEN CITY PARK, NY, United States, 11040

History

Start date End date Type Value
1991-01-24 1992-11-10 Address 2107 JERICHO TURNPIKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)
1957-05-08 1991-01-24 Address 11 E. 44TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
951211000101 1995-12-11 CERTIFICATE OF DISSOLUTION 1995-12-11
000051003901 1993-10-01 BIENNIAL STATEMENT 1993-05-01
921110002336 1992-11-10 BIENNIAL STATEMENT 1992-05-01
910124000229 1991-01-24 CERTIFICATE OF AMENDMENT 1991-01-24
C171246-2 1990-11-08 ASSUMED NAME CORP INITIAL FILING 1990-11-08

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-07-15
Type:
FollowUp
Address:
2107 JERICHO TURNPIKE, Garden City, NY, 11040
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1975-06-02
Type:
Planned
Address:
2107 JERICHO TPKE, Garden City, NY, 11040
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State