Name: | BOUCHARD TRANSPORTATION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1922 (103 years ago) |
Date of dissolution: | 24 Apr 2022 |
Entity Number: | 27267 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 58 SOUTH SERVICE RD, STE 150, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
MORTON S BOUCHARD III | DOS Process Agent | 58 SOUTH SERVICE RD, STE 150, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
MORTON S BOUCHARD III | Chief Executive Officer | 58 SOUTH SERVICE RD, STE 150, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-31 | 2022-02-02 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
2010-04-30 | 2020-10-07 | Address | 58 SOUTH SERVICE RD, STE 150, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2009-12-03 | 2012-12-31 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
2006-10-20 | 2010-04-30 | Address | 58 SOUTH SERVICE RD, STE 150, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2006-10-20 | 2010-04-30 | Address | 58 SOUTH SERVICE RD, STE 150, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201007060957 | 2020-10-07 | BIENNIAL STATEMENT | 2020-04-01 |
180413006189 | 2018-04-13 | BIENNIAL STATEMENT | 2018-04-01 |
160401007019 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140408006478 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
121231000464 | 2012-12-31 | CERTIFICATE OF MERGER | 2012-12-31 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State