Search icon

COMMERCIAL CARRIERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMMERCIAL CARRIERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 1993 (32 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1775303
ZIP code: 12207
County: Erie
Place of Formation: Michigan
Principal Address: 160 CLAIREMONT AVE, SUITE 600, DECATUR, GA, United States, 30030
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
GUY W RUTLAND, IV Chief Executive Officer 160 CLAIREMONT AVE, DECATUR, GA, United States, 30030

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1999-12-29 2001-11-15 Address 160 CLAIREMONT AVE, DECATUR, GA, 30030, USA (Type of address: Principal Executive Office)
1999-12-29 2001-11-15 Address 160 CLAIREMONT AVE, DECATUR, GA, 30030, USA (Type of address: Chief Executive Officer)
1999-09-20 2003-09-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-20 2003-09-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1996-07-31 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1733601 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
030902000954 2003-09-02 CERTIFICATE OF CHANGE 2003-09-02
011115002648 2001-11-15 BIENNIAL STATEMENT 2001-11-01
991229002302 1999-12-29 BIENNIAL STATEMENT 1999-11-01
990920001294 1999-09-20 CERTIFICATE OF CHANGE 1999-09-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State