Search icon

ALLTEK SERVICE CENTER, INC.

Company Details

Name: ALLTEK SERVICE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1996 (29 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 1997168
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 2071 E. MAIN STREET, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ROBERT MILLER Agent 2071 EAST MAIN STREET, PEEKSKILL, NY, 10566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2071 E. MAIN STREET, PEEKSKILL, NY, United States, 10566

Chief Executive Officer

Name Role Address
ROBERT W. MILLER Chief Executive Officer 2071 E. MAIN STREET, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
1996-02-05 1998-02-24 Address 2071 EAST MAIN STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1974286 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
080225002212 2008-02-25 BIENNIAL STATEMENT 2008-02-01
020705002211 2002-07-05 BIENNIAL STATEMENT 2002-02-01
000504002325 2000-05-04 BIENNIAL STATEMENT 2000-02-01
980224002145 1998-02-24 BIENNIAL STATEMENT 1998-02-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 737-3111
Add Date:
2009-11-17
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State