Search icon

FLEMING TRANSPORT, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FLEMING TRANSPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 2008 (17 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3733957
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 222-05 CARSON STREET, SPRINGFIELD GARDENS, NY, United States, 11413

Contact Details

Phone +1 718-593-7507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTY FLEMING DOS Process Agent 222-05 CARSON STREET, SPRINGFIELD GARDENS, NY, United States, 11413

Chief Executive Officer

Name Role Address
MARTY FLEMING Chief Executive Officer 222-05 CARSON STREET, SPRINGFIELD GARDENS, NY, United States, 11413

Links between entities

Type:
Headquarter of
Company Number:
CORP_68162505
State:
ILLINOIS

Licenses

Number Status Type Date End date
1342546-DCA Inactive Business 2010-01-11 2015-03-15

Filings

Filing Number Date Filed Type Effective Date
DP-2158180 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
121114006180 2012-11-14 BIENNIAL STATEMENT 2012-10-01
081021000382 2008-10-21 CERTIFICATE OF INCORPORATION 2008-10-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1050030 CNV_TFEE INVOICED 2013-05-09 4.980000019073486 WT and WH - Transaction Fee
1050029 RENEWAL INVOICED 2013-05-09 200 Dealer in Products for the Disabled License Renewal
1050031 RENEWAL INVOICED 2011-04-13 200 Dealer in Products for the Disabled License Renewal
1011051 CNV_TFEE INVOICED 2010-01-12 3 WT and WH - Transaction Fee
1011050 LICENSE INVOICED 2010-01-12 150 Dealer in Products for the Disabled License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State