Search icon

F. C. J. TRUCKING CO. INC.

Company Details

Name: F. C. J. TRUCKING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1967 (58 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 211812
ZIP code: 11211
County: Kings
Place of Formation: New York
Principal Address: 22 SOUTH MAIN STREET, SOUTH HACKENSACK, NJ, United States, 07606
Address: 127 BEDFORD AVE., BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK CANGIALOSI Chief Executive Officer 57 HARRISON AVENUE, GARFIELD, NJ, United States, 07026

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127 BEDFORD AVE., BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
1967-06-30 1997-10-20 Address 127 BEDFORD AVE., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1577036 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
990618002391 1999-06-18 BIENNIAL STATEMENT 1999-06-01
971020002605 1997-10-20 BIENNIAL STATEMENT 1997-06-01
C220804-2 1995-03-17 ASSUMED NAME LLC INITIAL FILING 1995-03-17
000047000186 1993-09-14 BIENNIAL STATEMENT 1993-06-01
930401002665 1993-04-01 BIENNIAL STATEMENT 1992-06-01
626754-4 1967-06-30 CERTIFICATE OF INCORPORATION 1967-06-30

Date of last update: 01 Mar 2025

Sources: New York Secretary of State