NORTH COUNTRY TRUCKING, INC.

Name: | NORTH COUNTRY TRUCKING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 1994 (31 years ago) |
Date of dissolution: | 24 Apr 2014 |
Entity Number: | 1832042 |
ZIP code: | 10005 |
County: | St. Lawrence |
Place of Formation: | New York |
Principal Address: | 25 GREENS HILL LANE, RUTLAND, VT, United States, 05702 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHN W. CASELLA | Chief Executive Officer | 25 GREENS HILL LANE, RUTLAND, VT, United States, 05702 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-01-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-02-07 | 2006-01-27 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-02-07 | 2006-01-27 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-05-30 | 2005-02-07 | Address | 25 GREENS HILL LN, RUTLAND, VT, 05701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-21821 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-21820 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140424000514 | 2014-04-24 | CERTIFICATE OF MERGER | 2014-04-24 |
120720002316 | 2012-07-20 | BIENNIAL STATEMENT | 2012-06-01 |
100823002649 | 2010-08-23 | BIENNIAL STATEMENT | 2010-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State