Search icon

VYRTLE TRUCKING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: VYRTLE TRUCKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1997 (28 years ago)
Date of dissolution: 12 Dec 2014
Entity Number: 2123729
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 731 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 731 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
VINOD KUMAR Chief Executive Officer 731 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2007-03-21 2009-03-18 Address 171 W FIRST STREET, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2007-03-21 2009-03-18 Address 171 W FIRST STREET, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
2007-03-21 2009-03-18 Address 171 W FIRST STREET, MT VERNON, NY, 11550, USA (Type of address: Service of Process)
1999-03-17 2007-03-21 Address 171 WEST 1ST ST, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1999-03-17 2007-03-21 Address 171 WEST 1ST ST, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141212000476 2014-12-12 CERTIFICATE OF DISSOLUTION 2014-12-12
130404002560 2013-04-04 BIENNIAL STATEMENT 2013-03-01
090318002744 2009-03-18 BIENNIAL STATEMENT 2009-03-01
070321002774 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050420002025 2005-04-20 BIENNIAL STATEMENT 2005-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
320539 CNV_SI INVOICED 2010-04-15 150 SI - Certificate of Inspection fee (scales)
139434 WH VIO INVOICED 2010-03-26 150 WH - W&M Hearable Violation
319931 CNV_SI INVOICED 2010-03-18 150 SI - Certificate of Inspection fee (scales)

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-10-11
Type:
Referral
Address:
5 SECOR LANE, PELHAM MANOR, NY, 10803
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2013-08-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
VYRTLE TRUCKING CORP.
Party Role:
Defendant
Party Name:
THE MAIN STREET AMERICA ASSURA
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2012-12-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Torts to Land

Parties

Party Name:
THE CHARTER OAK FIRE INSURANCE
Party Role:
Plaintiff
Party Name:
VYRTLE TRUCKING CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State