Search icon

DUNN TRUCK SALES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DUNN TRUCK SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 1965 (60 years ago)
Date of dissolution: 07 Nov 2013
Entity Number: 189150
ZIP code: 12086
County: Montgomery
Place of Formation: New York
Address: 11 ALBEA DRIVE, PO BOX 224, HAGAMAN, NY, United States, 12086
Principal Address: PO BOX 224, 11 ALBEA DRIVE, HAGAMAN, NY, United States, 12086

Shares Details

Shares issued 500

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
KAREN HUDSON Chief Executive Officer 192 WEST MAIN STREET, AMSTERDAM, NY, United States, 12010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 ALBEA DRIVE, PO BOX 224, HAGAMAN, NY, United States, 12086

Form 5500 Series

Employer Identification Number (EIN):
141489435
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2007-07-12 2011-07-26 Address 192 WEST MAIN STREET, AMSTERDAM, NY, 12010, 3195, USA (Type of address: Principal Executive Office)
1993-09-20 2011-07-26 Address 192 WEST MAIN STREET, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
1993-03-30 2007-07-12 Address 192 WEST MAIN STREET, AMSTERDAM, NY, 12010, 3195, USA (Type of address: Chief Executive Officer)
1993-03-30 2007-07-12 Address 192 WEST MAIN STREET, AMSTERDAM, NY, 12010, 3195, USA (Type of address: Principal Executive Office)
1965-07-13 1994-02-14 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
131107000475 2013-11-07 CERTIFICATE OF DISSOLUTION 2013-11-07
110726002434 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090715003046 2009-07-15 BIENNIAL STATEMENT 2009-07-01
070712002342 2007-07-12 BIENNIAL STATEMENT 2007-07-01
050823002193 2005-08-23 BIENNIAL STATEMENT 2005-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State