Name: | BURLINGTON MOTOR CARRIERS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 1997 (28 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 2114810 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 14611 W COMMERCE RD, DALEVILLE, IN, United States, 47334 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THOMAS GROIEAN | Chief Executive Officer | 14611 W COMMERCE RD, DALEVILLE, IN, United States, 47334 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-20 | 1997-05-22 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1680037 | 2003-06-25 | ANNULMENT OF AUTHORITY | 2003-06-25 |
010228002573 | 2001-02-28 | BIENNIAL STATEMENT | 2001-02-01 |
990316002134 | 1999-03-16 | BIENNIAL STATEMENT | 1999-02-01 |
970522000697 | 1997-05-22 | CERTIFICATE OF CHANGE | 1997-05-22 |
970220000066 | 1997-02-20 | APPLICATION OF AUTHORITY | 1997-02-20 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State