Name: | SHERMAR TRANSPORTATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 2006 (18 years ago) |
Date of dissolution: | 07 Feb 2017 |
Entity Number: | 3454195 |
ZIP code: | 13480 |
County: | Oneida |
Place of Formation: | New York |
Address: | 1144 MASON ROAD, WATERVILLE, NY, United States, 13480 |
Principal Address: | 1144 MASON RD, WATERVILLE, NY, United States, 13480 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHERMAR TRANSPORTATION, INC. EMPLOYEE SAVINGS PLAN AND TRUST | 2015 | 208115791 | 2016-07-20 | SHERMAR TRANSPORTATION, INC. | 7 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-07-20 |
Name of individual signing | JAMES WRATTEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 484110 |
Sponsor’s telephone number | 3158413400 |
Plan sponsor’s address | 1130 MASON STREET, WATERVILLE, NY, 13480 |
Signature of
Role | Plan administrator |
Date | 2015-08-03 |
Name of individual signing | JAMES WRATTEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 484110 |
Sponsor’s telephone number | 3158413400 |
Plan sponsor’s address | 1130 MASON STREET, WATERVILLE, NY, 13480 |
Signature of
Role | Plan administrator |
Date | 2014-08-07 |
Name of individual signing | JAMES WRATTEN |
Role | Employer/plan sponsor |
Date | 2014-08-07 |
Name of individual signing | JAMES WRATTEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 484110 |
Sponsor’s telephone number | 3158413400 |
Plan sponsor’s address | 1130 MASON STREET, WATERVILLE, NY, 13480 |
Signature of
Role | Plan administrator |
Date | 2013-10-09 |
Name of individual signing | JAMES WRATTEN |
Role | Employer/plan sponsor |
Date | 2013-10-09 |
Name of individual signing | JAMES WRATTEN |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1144 MASON ROAD, WATERVILLE, NY, United States, 13480 |
Name | Role | Address |
---|---|---|
JAMES WRATTON | Chief Executive Officer | 1144 MASON RD, WATERVILLE, NY, United States, 13480 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-05 | 2013-01-09 | Address | 1144 MASON RD, WATERVILLE, NY, 13480, USA (Type of address: Chief Executive Officer) |
2009-02-05 | 2013-01-09 | Address | 1144 MASON RD, WATERVILLE, NY, 13480, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170207000644 | 2017-02-07 | CERTIFICATE OF DISSOLUTION | 2017-02-07 |
130109002075 | 2013-01-09 | BIENNIAL STATEMENT | 2012-12-01 |
090205003153 | 2009-02-05 | BIENNIAL STATEMENT | 2008-12-01 |
061228000041 | 2006-12-28 | CERTIFICATE OF INCORPORATION | 2006-12-28 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State