Search icon

NY UPSTATE TRUCKING INC.

Company Details

Name: NY UPSTATE TRUCKING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 2007 (18 years ago)
Date of dissolution: 14 Nov 2023
Entity Number: 3539325
ZIP code: 34293
County: Monroe
Place of Formation: New York
Address: 18909 Bianchi Str., Venice, FL, United States, 34293
Principal Address: 134 HIGH STREET #4, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIROSLAV BUZUK DOS Process Agent 18909 Bianchi Str., Venice, FL, United States, 34293

Chief Executive Officer

Name Role Address
MIROSLAV BUZUK Chief Executive Officer 18909 BIANCHI STREET, VENICE, FL, United States, 34293

Form 5500 Series

Employer Identification Number (EIN):
260488897
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-22 2024-01-22 Address 18909 BIANCHI STREET, VENICE, FL, 34293, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-01-22 Address 134 HIGH STREET #4, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2019-07-08 2024-01-22 Address 134 HIGH STREET #4, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2019-07-08 2024-01-22 Address 134 HIGH STREET #4, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2017-07-06 2019-07-08 Address 243 HENDRIX ROAD #4, WEST HENRIETTA, NY, 14586, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240122003452 2023-11-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-14
210728002580 2021-07-28 BIENNIAL STATEMENT 2021-07-28
190708060106 2019-07-08 BIENNIAL STATEMENT 2019-07-01
170706006603 2017-07-06 BIENNIAL STATEMENT 2017-07-01
150702007282 2015-07-02 BIENNIAL STATEMENT 2015-07-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State