Name: | MORRIS & SONS TRUCKING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1998 (27 years ago) |
Date of dissolution: | 14 Sep 2021 |
Entity Number: | 2311490 |
ZIP code: | 14782 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 5275 ROUTE 60, SINCLAIRVILLE, NY, United States, 14782 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5275 ROUTE 60, SINCLAIRVILLE, NY, United States, 14782 |
Name | Role | Address |
---|---|---|
ROBERT M MORRIS | Chief Executive Officer | 5275 ROUTE 60, SINCLAIRVILLE, NY, United States, 14782 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-29 | 2022-07-05 | Address | 5275 ROUTE 60, SINCLAIRVILLE, NY, 14782, USA (Type of address: Chief Executive Officer) |
2010-10-29 | 2022-07-05 | Address | 5275 ROUTE 60, SINCLAIRVILLE, NY, 14782, USA (Type of address: Service of Process) |
2000-10-12 | 2010-10-29 | Address | 5275 RTE 60, SINCLAIRVILLE, NY, 14782, USA (Type of address: Principal Executive Office) |
2000-10-12 | 2010-10-29 | Address | 5275 RTE 60, SINCLAIRVILLE, NY, 14782, USA (Type of address: Chief Executive Officer) |
2000-10-12 | 2010-10-29 | Address | 5275 RTE 60, SINCLAIRVILLE, NY, 14782, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220705002894 | 2021-09-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-14 |
121206006061 | 2012-12-06 | BIENNIAL STATEMENT | 2012-10-01 |
101029002591 | 2010-10-29 | BIENNIAL STATEMENT | 2010-10-01 |
081003002552 | 2008-10-03 | BIENNIAL STATEMENT | 2008-10-01 |
060927002416 | 2006-09-27 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State