Search icon

DIAMOND TRUCK RENTAL, INC.

Company Details

Name: DIAMOND TRUCK RENTAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jul 1995 (30 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1942289
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 100 GAYRIDGE ROAD, YORKTOWN HEIGHTS, NY, United States, 10598
Principal Address: 100 GAYRIDE RD, YORKTOWN HGTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 GAYRIDGE ROAD, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
JOSEPH T GRANCHELLI Chief Executive Officer 100 GAYRIDGE RD, YORKTOWN HGTS, NY, United States, 10598

Filings

Filing Number Date Filed Type Effective Date
DP-2142927 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
050902002630 2005-09-02 BIENNIAL STATEMENT 2005-07-01
010710002370 2001-07-10 BIENNIAL STATEMENT 2001-07-01
990809002303 1999-08-09 BIENNIAL STATEMENT 1999-07-01
970808002329 1997-08-08 BIENNIAL STATEMENT 1997-07-01
950725000606 1995-07-25 CERTIFICATE OF INCORPORATION 1995-07-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0505688 Motor Vehicle Personal Injury 2005-12-07 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-12-07
Termination Date 2006-01-19
Date Issue Joined 2005-12-15
Section 1441
Sub Section TM
Status Terminated

Parties

Name CASSAR
Role Plaintiff
Name DIAMOND TRUCK RENTAL, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State