Search icon

COLD CUT TRUCKING CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COLD CUT TRUCKING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1992 (33 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1675718
ZIP code: 11705
County: Suffolk
Place of Formation: New York
Address: 7 KAYWOOD COURT, BAYPORT, NY, United States, 11705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 KAYWOOD COURT, BAYPORT, NY, United States, 11705

Chief Executive Officer

Name Role Address
VAN TEMPELMAN Chief Executive Officer 7 KAYWOOD COURT, BAYPORT, NY, United States, 11705

History

Start date End date Type Value
2006-09-27 2021-12-04 Address 7 KAYWOOD COURT, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
2006-09-27 2021-12-04 Address 7 KAYWOOD COURT, BAYPORT, NY, 11705, USA (Type of address: Service of Process)
2002-10-17 2006-09-27 Address 7 KAYWOOD CT, BAYPORT, NY, 11705, USA (Type of address: Principal Executive Office)
2002-10-17 2006-09-27 Address 7 KAYWOOD CT, BAYPORT, NY, 11705, USA (Type of address: Service of Process)
2002-10-17 2006-09-27 Address 7 KAYWOOD CT, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211204000347 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
161005007647 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141002007139 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121009007333 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101007002572 2010-10-07 BIENNIAL STATEMENT 2010-10-01

Motor Carrier Census

DBA Name:
N E TIME PROVISIONS INC
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1993-09-24
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State