Search icon

NEUMAN TRANSPORT, INC.

Company Details

Name: NEUMAN TRANSPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 1996 (29 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2059091
ZIP code: 14001
County: Niagara
Place of Formation: New York
Address: 6744 UTLEY RD, AKRON, NY, United States, 14001

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6744 UTLEY RD, AKRON, NY, United States, 14001

Chief Executive Officer

Name Role Address
DENNIS W NEUMAN Chief Executive Officer 6744 UTLEY RD, AKRON, NY, United States, 14001

Form 5500 Series

Employer Identification Number (EIN):
161505246
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1998-07-24 2010-08-12 Address 757 REMINGTON DR, N TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
1998-07-24 2010-08-12 Address 757 REMINGTON DR, N TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)
1998-07-24 2010-08-12 Address 757 REMINGTON DR, N TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
1996-08-21 1998-07-24 Address 757 REMINGTON DRIVE, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2143421 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
121031002338 2012-10-31 BIENNIAL STATEMENT 2012-08-01
100812002779 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080730002438 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060925002018 2006-09-25 BIENNIAL STATEMENT 2006-08-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State