Search icon

ST. JOHNSBURY TRUCKING COMPANY, INC.

Company Details

Name: ST. JOHNSBURY TRUCKING COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1975 (50 years ago)
Date of dissolution: 24 Jun 1998
Entity Number: 368919
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 119 JEFFREY AVE, HOLLISTON, MA, United States, 01746
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
WILLIAM M CLIFFORD Chief Executive Officer 119 JEFFREY AVE, HOLLISTON, MA, United States, 01746

History

Start date End date Type Value
1978-03-07 1981-06-12 Address 70 PINE ST, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
1978-03-07 1981-06-12 Address 70 PINE ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1975-05-02 1978-03-07 Address 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent)
1975-05-02 1978-03-07 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110222053 2011-02-22 ASSUMED NAME CORP INITIAL FILING 2011-02-22
DP-1363250 1998-06-24 ANNULMENT OF AUTHORITY 1998-06-24
000049007783 1993-09-29 BIENNIAL STATEMENT 1993-05-01
930303003246 1993-03-03 BIENNIAL STATEMENT 1992-05-01
A773288-2 1981-06-12 CERTIFICATE OF AMENDMENT 1981-06-12
A724288-6 1980-12-18 CERTIFICATE OF MERGER 1980-12-18
A469392-3 1978-03-07 CERTIFICATE OF AMENDMENT 1978-03-07
A267463-2 1975-10-21 CERTIFICATE OF AMENDMENT 1975-10-21
A231015-5 1975-05-02 APPLICATION OF AUTHORITY 1975-05-02

Date of last update: 01 Mar 2025

Sources: New York Secretary of State