Search icon

BARTYZEL TRANSPORTATION, INC.

Company Details

Name: BARTYZEL TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1974 (50 years ago)
Date of dissolution: 30 Jan 2015
Entity Number: 358305
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: 1 GENESEE LANE, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARGARET BARTYZEL Chief Executive Officer 1 GENESEE LANE, AMSTERDAM, NY, United States, 12010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 GENESEE LANE, AMSTERDAM, NY, United States, 12010

Form 5500 Series

Employer Identification Number (EIN):
141569141
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1995-08-07 2008-11-21 Address 1 GENESEE LANE, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1995-08-07 2008-11-21 Address 1 GENESEE LANE, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
1974-12-18 1995-07-24 Address 205 FOREST AVE., AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150130000453 2015-01-30 CERTIFICATE OF DISSOLUTION 2015-01-30
121221002252 2012-12-21 BIENNIAL STATEMENT 2012-12-01
101208002222 2010-12-08 BIENNIAL STATEMENT 2010-12-01
081121003030 2008-11-21 BIENNIAL STATEMENT 2008-12-01
20070717029 2007-07-17 ASSUMED NAME CORP INITIAL FILING 2007-07-17

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-02-23
Operation Classification:
Private(Property)
power Units:
11
Drivers:
9
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State