Name: | TAURUS TRANSPORTATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 1974 (51 years ago) |
Date of dissolution: | 28 Nov 2008 |
Entity Number: | 345926 |
ZIP code: | 13403 |
County: | Oneida |
Place of Formation: | New York |
Address: | PO BOX 347, MARCY, NY, United States, 13403 |
Principal Address: | 9411 ROUTE 49, MARCY, NY, United States, 13403 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN BOLAN | Chief Executive Officer | PO BOX 347, 941 ROUTE 49, MARCY, NY, United States, 13403 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 347, MARCY, NY, United States, 13403 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-21 | 2006-05-24 | Address | PO BOX 347, MARCY, NY, 13403, USA (Type of address: Chief Executive Officer) |
2000-06-23 | 2004-06-21 | Address | 9411 RT 49, MARCY, NY, 13403, USA (Type of address: Principal Executive Office) |
2000-06-23 | 2004-06-21 | Address | PO BOX 347, MARCY, NY, 13403, USA (Type of address: Chief Executive Officer) |
1995-05-16 | 2000-06-23 | Address | RT 49, BOX 347, MARCY, NY, 13403, USA (Type of address: Chief Executive Officer) |
1995-05-16 | 2000-06-23 | Address | RT 49, BOX 347, MARCY, NY, 13403, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100216069 | 2010-02-16 | ASSUMED NAME LLC INITIAL FILING | 2010-02-16 |
081128000187 | 2008-11-28 | CERTIFICATE OF DISSOLUTION | 2008-11-28 |
080613002611 | 2008-06-13 | BIENNIAL STATEMENT | 2008-06-01 |
060524003309 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
040621002367 | 2004-06-21 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State