Search icon

WATKINS MOTOR LINES, INC.

Branch

Company Details

Name: WATKINS MOTOR LINES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 1994 (31 years ago)
Date of dissolution: 09 Oct 2013
Branch of: WATKINS MOTOR LINES, INC., Florida (Company Number 141845)
Entity Number: 1797492
ZIP code: 30101
County: New York
Place of Formation: Florida
Address: P.O. BOX 1738, ATLANTA, GA, United States, 30101
Principal Address: 1120 W GRIFFIN RD, LAKELAND, FL, United States, 33805

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
W.B. WATKINS, V Chief Executive Officer 1120 W GRIFFIN RD, LAKELAND, FL, United States, 33805

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 1738, ATLANTA, GA, United States, 30101

History

Start date End date Type Value
2008-03-13 2012-04-02 Address 2119 HARDIN BLVD, LAKELAND, FL, 33802, USA (Type of address: Chief Executive Officer)
2008-03-13 2012-04-02 Address 1958 MONROE DRIVE NE, ATLANTA, GA, 30324, USA (Type of address: Principal Executive Office)
2004-03-01 2008-03-13 Address 1144 W GRIFFIN RD, LAKELAND, FL, 33804, 5002, USA (Type of address: Principal Executive Office)
2004-03-01 2008-03-13 Address 1144 W GRIFFIN RD, LAKELAND, FL, 33804, 5002, USA (Type of address: Chief Executive Officer)
1999-09-27 2013-10-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-27 2013-10-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-02-12 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-03-18 2004-03-01 Address 1144 W GRIFFIN RD, LAKELAND, FL, 33804, 5003, USA (Type of address: Chief Executive Officer)
1996-03-18 2004-03-01 Address 1144 W GRIFFIN RD, LAKELAND, FL, 33804, 5003, USA (Type of address: Principal Executive Office)
1994-02-23 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
131009000048 2013-10-09 SURRENDER OF AUTHORITY 2013-10-09
120402002463 2012-04-02 BIENNIAL STATEMENT 2012-02-01
080313002086 2008-03-13 BIENNIAL STATEMENT 2008-02-01
060321002938 2006-03-21 BIENNIAL STATEMENT 2006-02-01
040301002034 2004-03-01 BIENNIAL STATEMENT 2004-02-01
020206002782 2002-02-06 BIENNIAL STATEMENT 2002-02-01
000308002354 2000-03-08 BIENNIAL STATEMENT 2000-02-01
990927001125 1999-09-27 CERTIFICATE OF CHANGE 1999-09-27
980212002261 1998-02-12 BIENNIAL STATEMENT 1998-02-01
960318002389 1996-03-18 BIENNIAL STATEMENT 1996-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0603443 Other Contract Actions 2006-05-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-05-05
Termination Date 2006-12-18
Date Issue Joined 2006-08-14
Section 1330
Status Terminated

Parties

Name NIPPONKOA INSURANCE COMPANY, L
Role Plaintiff
Name WATKINS MOTOR LINES, INC.
Role Defendant
0409995 Other Contract Actions 2004-12-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 11000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-12-17
Termination Date 2005-03-28
Section 1337
Status Terminated

Parties

Name MITSUI SUMITOMO INSURANCE CO.,
Role Plaintiff
Name WATKINS MOTOR LINES, INC.
Role Defendant
0602329 Interstate Commerce 2006-03-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2006-03-24
Termination Date 2006-10-13
Date Issue Joined 2006-03-31
Section 1441
Sub Section NR
Status Terminated

Parties

Name BROOKS WOODWORKING, INC.
Role Plaintiff
Name WATKINS MOTOR LINES, INC.
Role Defendant
0505596 Other Contract Actions 2005-06-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 175000
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2005-06-15
Termination Date 2006-05-19
Date Issue Joined 2005-07-18
Pretrial Conference Date 2005-08-24
Trial Begin Date 2006-05-02
Trial End Date 2006-05-02
Section 1331
Sub Section BC
Status Terminated

Parties

Name NIPPONKOA INSURANCE COMPANY, L
Role Plaintiff
Name WATKINS MOTOR LINES, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State