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
Name | Role | Address |
---|---|---|
FRANK CANGIALOSI | Chief Executive Officer | 57 HARRISON AVENUE, GARFIELD, NJ, United States, 07026 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 127 BEDFORD AVE., BROOKLYN, NY, United States, 11211 |
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) |
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