Search icon

R-JO TRUCKING CORP.

Company Details

Name: R-JO TRUCKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1973 (52 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 237125
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 2824 CHURCH AVE, BROOKLYN, NY, United States, 11226

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEUMANN & FLEISSIG DOS Process Agent 2824 CHURCH AVE, BROOKLYN, NY, United States, 11226

Filings

Filing Number Date Filed Type Effective Date
C274737-2 1999-06-02 ASSUMED NAME CORP INITIAL FILING 1999-06-02
DP-580819 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A110929-4 1973-10-26 CERTIFICATE OF INCORPORATION 1973-10-26

Court Cases

Court Case Summary

Filing Date:
1993-10-01
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
SKERIES,
Party Role:
Plaintiff
Party Name:
R-JO TRUCKING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-11-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Forfeiture and Penalty Suits

Parties

Party Name:
USA
Party Role:
Plaintiff
Party Name:
R-JO TRUCKING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-03-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
AUREIMA, PAUL
Party Role:
Plaintiff
Party Name:
R-JO TRUCKING CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State