Search icon

NIAGARA TANK LINES INC.

Company Details

Name: NIAGARA TANK LINES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1998 (27 years ago)
Date of dissolution: 26 Jul 2021
Entity Number: 2258910
ZIP code: 14303
County: Niagara
Place of Formation: New York
Address: 2445 ALLEN AVENUE, NIAGARA FALLS, NY, United States, 14303
Principal Address: 2532 NICOLE DRIVE, NIAGARA FALLS, NY, United States, 14304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2445 ALLEN AVENUE, NIAGARA FALLS, NY, United States, 14303

Chief Executive Officer

Name Role Address
ANTHONY SANTAROSA Chief Executive Officer 383 FOX POINT CIRCLE, YOUNGSTOWN, NY, United States, 14174

History

Start date End date Type Value
2014-05-07 2021-07-29 Address 383 FOX POINT CIRCLE, YOUNGSTOWN, NY, 14174, USA (Type of address: Chief Executive Officer)
2012-06-27 2021-07-29 Address 2445 ALLEN AVENUE, NIAGARA FALLS, NY, 14303, USA (Type of address: Service of Process)
2002-05-09 2012-06-27 Address PO BOX 2086, NMS, NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process)
2000-05-25 2002-05-09 Address 2532 NICOLE DR, NIAGARA FALLS, NY, 14304, USA (Type of address: Principal Executive Office)
2000-05-25 2014-05-07 Address 383 FOXPOINTE CIRCLE, YOUNGSTOWN, NY, 14174, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210729000592 2021-07-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-26
180501006258 2018-05-01 BIENNIAL STATEMENT 2018-05-01
170727006249 2017-07-27 BIENNIAL STATEMENT 2016-05-01
140507006305 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120627002586 2012-06-27 BIENNIAL STATEMENT 2012-05-01

Court Cases

Court Case Summary

Filing Date:
2008-09-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NIAGARA TANK LINES INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State