Name: | BRECKENRIDGE TRUCKING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jul 2004 (21 years ago) |
Date of dissolution: | 10 Apr 2009 |
Branch of: | BRECKENRIDGE TRUCKING, INC., Illinois (Company Number CORP_58847275) |
Entity Number: | 3076922 |
ZIP code: | 61377 |
County: | Oswego |
Place of Formation: | Illinois |
Address: | 2999 COUNTY ROAD 1250N, WENONA, IL, United States, 61377 |
Principal Address: | 2999 COUNTY RD 1250 N, WENONA, IL, United States, 61377 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2999 COUNTY ROAD 1250N, WENONA, IL, United States, 61377 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DANIEL BRECKENRIDGE | Chief Executive Officer | 2999 COUNTY RD 1250 N, WENONA, IL, United States, 61377 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-12 | 2009-04-10 | Address | P.O. BOX 492, 14625 LAKE STREET, FAIR HAVEN, NY, 13064, USA (Type of address: Registered Agent) |
2004-07-12 | 2009-04-10 | Address | 2999 COUNTY ROAD 1250 N, WENONA, IL, 61377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090410000844 | 2009-04-10 | SURRENDER OF AUTHORITY | 2009-04-10 |
080729002896 | 2008-07-29 | BIENNIAL STATEMENT | 2008-07-01 |
060629003064 | 2006-06-29 | BIENNIAL STATEMENT | 2006-07-01 |
040712000964 | 2004-07-12 | APPLICATION OF AUTHORITY | 2004-07-12 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State