Search icon

SWANSON BOAT TRANSPORT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SWANSON BOAT TRANSPORT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1972 (53 years ago)
Date of dissolution: 07 Jul 2023
Entity Number: 328040
ZIP code: 06776
County: Westchester
Place of Formation: New York
Address: c/o Karen Waltemath, 10 Fox Run, New Milford, CT, United States, 06776
Principal Address: 131 E BOSTON POST ROAD, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SWANSON BOAT TRANSPORT CORP. DOS Process Agent c/o Karen Waltemath, 10 Fox Run, New Milford, CT, United States, 06776

Chief Executive Officer

Name Role Address
JAMES G DAVIS Chief Executive Officer 100 CHAMPIONSHIP DRIVE, OXFORD, CT, United States, 06478

History

Start date End date Type Value
2023-08-29 2023-08-29 Address 100 CHANPIONSHIP DRIVE, OXFORD, CT, 06478, USA (Type of address: Chief Executive Officer)
2023-08-29 2023-08-29 Address 100 CHAMPIONSHIP DRIVE, OXFORD, CT, 06478, USA (Type of address: Chief Executive Officer)
2022-07-15 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-18 2022-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-04 2023-08-29 Address 100 CHANPIONSHIP DRIVE, OXFORD, CT, 06478, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230829004015 2023-07-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-07
220321000538 2022-03-21 BIENNIAL STATEMENT 2020-04-01
190904002009 2019-09-04 AMENDMENT TO BIENNIAL STATEMENT 2018-04-01
190711060202 2019-07-11 BIENNIAL STATEMENT 2018-04-01
140912002064 2014-09-12 BIENNIAL STATEMENT 2014-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State