Name: | ZELLER'S TAXI SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1993 (32 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1712191 |
ZIP code: | 13126 |
County: | Oswego |
Place of Formation: | New York |
Address: | PO BOX 5, 55 E 2ND ST, OSWEGO, NY, United States, 13126 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCIS A ZELLER III | Chief Executive Officer | 69 CREAMERY RD, OSWEGO, NY, United States, 13126 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 5, 55 E 2ND ST, OSWEGO, NY, United States, 13126 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-29 | 2003-02-27 | Address | 55 E 2ND ST, OSWEGO, NY, 13126, USA (Type of address: Service of Process) |
2001-03-29 | 2005-04-08 | Address | 17 SENECA HILL ESTATES, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer) |
2001-03-29 | 2003-02-27 | Address | 17 SENECA HILL ESTATES, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office) |
1997-03-17 | 2001-03-29 | Address | 1087 MIDDLE RD, OSWEGO, NY, 13126, USA (Type of address: Service of Process) |
1997-03-17 | 2001-03-29 | Address | 1087 MIDDLE RD, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office) |
1997-03-17 | 2001-03-29 | Address | 1087 MIDDLE RD, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer) |
1994-05-10 | 1997-03-17 | Address | 64 WEST 9TH STREET, P.O. BOX 5, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer) |
1994-05-10 | 1997-03-17 | Address | FRANCIS A. ZELLER III, 64 WEST 9TH STREET, PO BOX 5, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office) |
1994-05-10 | 1997-03-17 | Address | 64 WEST 9TH STREET, PO BOX 5, OSWEGO, NY, 13126, USA (Type of address: Service of Process) |
1993-03-22 | 1994-05-10 | Address | RD#8, BOX 458, OSWEGO, NY, 13126, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1752469 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
050408002555 | 2005-04-08 | BIENNIAL STATEMENT | 2005-03-01 |
030227003040 | 2003-02-27 | BIENNIAL STATEMENT | 2003-03-01 |
010329002261 | 2001-03-29 | BIENNIAL STATEMENT | 2001-03-01 |
990316002269 | 1999-03-16 | BIENNIAL STATEMENT | 1999-03-01 |
970317002424 | 1997-03-17 | BIENNIAL STATEMENT | 1997-03-01 |
951106002480 | 1995-11-06 | BIENNIAL STATEMENT | 1995-03-01 |
940510002509 | 1994-05-10 | BIENNIAL STATEMENT | 1994-03-01 |
930322000339 | 1993-03-22 | CERTIFICATE OF INCORPORATION | 1993-03-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109050781 | 0215800 | 1995-01-31 | 64 WEST NINTH STREET, OSWEGO, NY, 13126 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 77166130 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1995-02-17 |
Abatement Due Date | 1995-03-22 |
Nr Instances | 1 |
Nr Exposed | 21 |
Related Event Code (REC) | Complaint |
Gravity | 00 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1995-02-17 |
Abatement Due Date | 1995-03-22 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State