Search icon

DYNAMIC TRUCKING CORP.

Company Details

Name: DYNAMIC TRUCKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1995 (30 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1940705
ZIP code: 11933
County: Suffolk
Place of Formation: New York
Address: 4331 MIDDLE COUNTRY RD, CALVERTON, NY, United States, 11933

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL CHOLOWSKY Chief Executive Officer 4331 MIDDLE COUNTRY RD, CALVERTON, NY, United States, 11933

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4331 MIDDLE COUNTRY RD, CALVERTON, NY, United States, 11933

History

Start date End date Type Value
1995-07-20 2001-07-27 Address 5 VERBENA DRIVE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2142921 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
030723002040 2003-07-23 BIENNIAL STATEMENT 2003-07-01
010727002138 2001-07-27 BIENNIAL STATEMENT 2001-07-01
950720000296 1995-07-20 CERTIFICATE OF INCORPORATION 1995-07-20

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 208-2992
Add Date:
2003-07-16
Operation Classification:
Private(Property)
power Units:
8
Drivers:
7
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State