Search icon

MERRICK TRANSPORTATION CORP.

Company Details

Name: MERRICK TRANSPORTATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1969 (55 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 285953
ZIP code: 00000
County: Nassau
Place of Formation: New York
Address: MERRICK AVENUE, RAILROAD STATION, MERRICK, NY, United States, 00000
Principal Address: 6 NAGEL CT., MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MERRICK AVENUE, RAILROAD STATION, MERRICK, NY, United States, 00000

Chief Executive Officer

Name Role Address
JOHN P. ELDRIDGE Chief Executive Officer 6 NAGEL CT., MERRICK, NY, United States, 11566

History

Start date End date Type Value
1969-12-10 1993-12-16 Address MERRICK AVE., RAILROAD STATION, MERRICK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20050923044 2005-09-23 ASSUMED NAME LLC INITIAL FILING 2005-09-23
DP-1388573 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
931216002130 1993-12-16 BIENNIAL STATEMENT 1993-12-01
921214002478 1992-12-14 BIENNIAL STATEMENT 1992-12-01
A91282-3 1973-08-08 CERTIFICATE OF AMENDMENT 1973-08-08
800384-4 1969-12-10 CERTIFICATE OF INCORPORATION 1969-12-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State