Search icon

BURLINGTON MOTOR CARRIERS INC.

Company Details

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

Chief Executive Officer

Name Role Address
THOMAS GROIEAN Chief Executive Officer 14611 W COMMERCE RD, DALEVILLE, IN, United States, 47334

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600323 Bankruptcy Withdrawal 28 USC 157 2006-01-20 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-01-20
Termination Date 2009-08-20
Section 0157
Sub Section D
Status Terminated

Parties

Name CLIFFORD,
Role Plaintiff
Name BURLINGTON MOTOR CARRIERS INC.
Role Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State