Search icon

A. T. & A. TRUCKING CORP.

Company Details

Name: A. T. & A. TRUCKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1973 (52 years ago)
Date of dissolution: 01 Aug 2016
Entity Number: 253546
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 77 WEST DRULLARD AVENUE, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNEMARIE TRIPI Chief Executive Officer 77 WEST DRULLARD AVENUE, LANCASTER, NY, United States, 14086

DOS Process Agent

Name Role Address
ANNEMARIE TRIPI DOS Process Agent 77 WEST DRULLARD AVENUE, LANCASTER, NY, United States, 14086

History

Start date End date Type Value
1999-10-22 1999-10-22 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0
1999-10-22 1999-10-22 Shares Share type: NO PAR VALUE, Number of shares: 50, Par value: 0
1993-03-16 2015-02-12 Address 77 WEST DRULLARD AVENUE, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
1993-03-16 2015-02-12 Address 77 WEST DRULLARD AVENUE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
1993-03-16 2015-02-12 Address 77 WEST DRULLARD AVENUE, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160801000308 2016-08-01 CERTIFICATE OF DISSOLUTION 2016-08-01
150212006295 2015-02-12 BIENNIAL STATEMENT 2015-02-01
130228006221 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110308002709 2011-03-08 BIENNIAL STATEMENT 2011-02-01
090202003283 2009-02-02 BIENNIAL STATEMENT 2009-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-07-27
Type:
Accident
Address:
RANSIER RD PARKING LOT, West Seneca, NY, 14224
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State