BETHANY TRAILERS, INC.

Name: | BETHANY TRAILERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 1966 (59 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 204449 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Address: | 784 RIDGE ROAD, WEBSTER, NY, United States, 14580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 784 RIDGE ROAD, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
MARY M. DOESCHER | Chief Executive Officer | 784 RIDGE ROAD, WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-16 | 2000-12-27 | Address | 784 RIDGE ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
1966-12-02 | 1992-12-16 | Address | 1065 KLEM RD., WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114626 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
021115002693 | 2002-11-15 | BIENNIAL STATEMENT | 2002-12-01 |
001227002161 | 2000-12-27 | BIENNIAL STATEMENT | 2000-12-01 |
981203002105 | 1998-12-03 | BIENNIAL STATEMENT | 1998-12-01 |
961217002659 | 1996-12-17 | BIENNIAL STATEMENT | 1996-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State