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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6744 UTLEY RD, AKRON, NY, United States, 14001 |
Name | Role | Address |
---|---|---|
DENNIS W NEUMAN | Chief Executive Officer | 6744 UTLEY RD, AKRON, NY, United States, 14001 |
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) |
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