Name: | ASSOCIATED TRUCK SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1973 (52 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 253238 |
ZIP code: | 13501 |
County: | Oneida |
Place of Formation: | New York |
Address: | 617 BROAD ST., UTICA, NY, United States, 13501 |
Shares Details
Shares issued 1500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ASSOCIATED TRUCK SALES, INC. | DOS Process Agent | 617 BROAD ST., UTICA, NY, United States, 13501 |
Start date | End date | Type | Value |
---|---|---|---|
1973-02-05 | 1975-12-04 | Address | 119 N. GENESEE ST., UTICA, NY, 13502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C304320-2 | 2001-07-03 | ASSUMED NAME CORP INITIAL FILING | 2001-07-03 |
DP-829587 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
A277548-4 | 1975-12-04 | CERTIFICATE OF AMENDMENT | 1975-12-04 |
A47691-6 | 1973-02-05 | CERTIFICATE OF INCORPORATION | 1973-02-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12027843 | 0215800 | 1976-08-18 | 617 BROAD STREET, Utica, NY, 13503 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 350027967 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1976-08-26 |
Abatement Due Date | 1976-08-29 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100252 A02 II |
Issuance Date | 1976-08-26 |
Abatement Due Date | 1976-09-03 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-08-26 |
Abatement Due Date | 1976-09-08 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State