Name: | MCGLONE TRUCKING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 1995 (30 years ago) |
Date of dissolution: | 11 Oct 2022 |
Entity Number: | 1945808 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 609A NEW YORK AVE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEAN MCGLONE | Chief Executive Officer | 609A NEW YORK AVE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
SEAN MCGLONE | DOS Process Agent | 609A NEW YORK AVE, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-02 | 2022-10-11 | Address | 609A NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2017-08-02 | 2022-10-11 | Address | 609A NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2015-08-05 | 2017-08-02 | Address | 609A NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2015-08-05 | 2017-08-02 | Address | 609A NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2015-08-05 | 2017-08-02 | Address | 609A NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221011002134 | 2022-10-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-11 |
190807060113 | 2019-08-07 | BIENNIAL STATEMENT | 2019-08-01 |
170802006307 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
150805006101 | 2015-08-05 | BIENNIAL STATEMENT | 2015-08-01 |
130821006080 | 2013-08-21 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State