Name: | B & S TRANSPORT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 1997 (28 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 2156286 |
ZIP code: | 44662 |
County: | New York |
Place of Formation: | Ohio |
Address: | 11325 LAWNDELL AVE SW, NAVARRE, OH, United States, 44662 |
Principal Address: | RONNIE HARRIS, 11325 LAWNDELL AVE SW, NAVARRE, OH, United States, 44662 |
Name | Role | Address |
---|---|---|
RONNIE HARRIS | Chief Executive Officer | 11325 LAWNDELL AVE SW, NAVARRE, OH, United States, 44662 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11325 LAWNDELL AVE SW, NAVARRE, OH, United States, 44662 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-24 | 1999-07-13 | Address | P.O. BOX 2678, STARK COUNTY, NORTH CANTON, OH, 44720, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1733255 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
010615002198 | 2001-06-15 | BIENNIAL STATEMENT | 2001-06-01 |
990713002568 | 1999-07-13 | BIENNIAL STATEMENT | 1999-06-01 |
970624000450 | 1997-06-24 | APPLICATION OF AUTHORITY | 1997-06-24 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State