Search icon

WOOD TRUCKING, INC.

Company Details

Name: WOOD TRUCKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 1994 (31 years ago)
Date of dissolution: 13 Jul 2021
Entity Number: 1811925
ZIP code: 13624
County: Jefferson
Place of Formation: New York
Address: 41093 ROUTE 12, CLAYTON, NY, United States, 13624
Principal Address: 41093 NYS RTE 12, CLAYTON, NY, United States, 13624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41093 ROUTE 12, CLAYTON, NY, United States, 13624

Chief Executive Officer

Name Role Address
HOLLIS E WOOD Chief Executive Officer 41093 NYS RTE 12, CLAYTON, NY, United States, 13624

History

Start date End date Type Value
2004-04-22 2022-02-28 Address 41093 NYS RTE 12, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)
2000-04-20 2004-04-22 Address 41093 NYS RTE 12, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)
1996-04-16 2000-04-20 Address 41093 NYS RTE 12, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)
1994-04-13 2021-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-04-13 2022-02-28 Address 41093 ROUTE 12, CLAYTON, NY, 13624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220228000084 2021-07-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-13
140416006446 2014-04-16 BIENNIAL STATEMENT 2014-04-01
120531002332 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100604002296 2010-06-04 BIENNIAL STATEMENT 2010-04-01
080509002327 2008-05-09 BIENNIAL STATEMENT 2008-04-01
060428002211 2006-04-28 BIENNIAL STATEMENT 2006-04-01
040422002049 2004-04-22 BIENNIAL STATEMENT 2004-04-01
020404002421 2002-04-04 BIENNIAL STATEMENT 2002-04-01
000420002591 2000-04-20 BIENNIAL STATEMENT 2000-04-01
980408002054 1998-04-08 BIENNIAL STATEMENT 1998-04-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4088175 Intrastate Non-Hazmat 2023-06-09 - - 1 1 Auth. For Hire, Private(Property)
Legal Name WOOD TRUCKING
DBA Name -
Physical Address 321 KEHOE RD , SANDY CREEK, NY, 13145-2172, US
Mailing Address 321 KEHOE RD , SANDY CREEK, NY, 13145-2172, US
Phone (315) 771-8702
Fax -
E-mail RLANGOUER@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State