Search icon

NORTH COUNTRY TRUCKING, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOHN W. CASELLA Chief Executive Officer 25 GREENS HILL LANE, RUTLAND, VT, United States, 05702

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001523059
Phone:
802-775-0325

Latest Filings

Form type:
EFFECT
File number:
333-175106-01
Filing date:
2011-08-30
File:
Form type:
EFFECT
File number:
333-175107-01
Filing date:
2011-08-30
File:
Form type:
424B3
File number:
333-175106-01
Filing date:
2011-08-30
File:
Form type:
424B2
File number:
333-175107-01
Filing date:
2011-08-30
File:
Form type:
S-4/A
File number:
333-175106-01
Filing date:
2011-08-26
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State