Search icon

NIATCO TRUCKING & DELIVERY CORP.

Company Details

Name: NIATCO TRUCKING & DELIVERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1994 (31 years ago)
Date of dissolution: 29 Sep 2022
Entity Number: 1799276
ZIP code: 11801
County: Suffolk
Place of Formation: New York
Address: 317 NEW SOUTH RD., HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM COCCIA Chief Executive Officer 317 NEW SOUTH RD, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 317 NEW SOUTH RD., HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2002-03-04 2023-02-04 Address 317 NEW SOUTH RD, HICKSVILLE, NY, 11801, 5228, USA (Type of address: Chief Executive Officer)
2000-03-16 2023-02-04 Address 317 NEW SOUTH RD., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2000-03-16 2002-03-04 Address 317 NEW SOUTH RD., HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1996-04-30 2000-03-16 Address 70 SOMERSET AVE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1996-04-30 2000-03-16 Address 70 SOMERSET AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230204000125 2022-09-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-29
140509002295 2014-05-09 BIENNIAL STATEMENT 2014-03-01
120419003067 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100402003595 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080319002999 2008-03-19 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
131715.00
Total Face Value Of Loan:
131715.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State