Search icon

O.T. COOKINGHAM EQUIPMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: O.T. COOKINGHAM EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 1995 (30 years ago)
Date of dissolution: 25 Jan 2021
Entity Number: 1922042
ZIP code: 12571
County: Dutchess
Place of Formation: New York
Address: PO BOX D, RED HOOK, NY, United States, 12571
Principal Address: PO BOX D, 68 NORTH BROADWAY, RED HOOK, NY, United States, 12571

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX D, RED HOOK, NY, United States, 12571

Chief Executive Officer

Name Role Address
O.T. COOKINGHAM JR Chief Executive Officer POST OFFICE BOX D, RED HOOK, NY, United States, 12571

History

Start date End date Type Value
1997-06-06 2001-06-28 Address PO BOX NO 160, RED HOOK, NY, 12571, 0160, USA (Type of address: Chief Executive Officer)
1997-06-06 2001-06-28 Address PO BOX NO. 160, 68 NORTH BROADWAY, RED HOOK, NY, 12571, 0160, USA (Type of address: Principal Executive Office)
1997-06-06 2001-06-28 Address PO BOX NO. 160, RED HOOK, NY, 12571, 0160, USA (Type of address: Service of Process)
1995-05-15 1997-06-06 Address 103-111 HURLEY AVENUE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210125000336 2021-01-25 CERTIFICATE OF DISSOLUTION 2021-01-25
030521002683 2003-05-21 BIENNIAL STATEMENT 2003-05-01
010628003009 2001-06-28 BIENNIAL STATEMENT 2001-05-01
990519002087 1999-05-19 BIENNIAL STATEMENT 1999-05-01
970606002427 1997-06-06 BIENNIAL STATEMENT 1997-05-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 758-0133
Add Date:
2003-07-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State