Search icon

UPSTATE TRANSPORT CONSORTIUM, INC.

Company Details

Name: UPSTATE TRANSPORT CONSORTIUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1976 (49 years ago)
Date of dissolution: 11 Aug 1997
Entity Number: 391154
ZIP code: 10019
County: Wayne
Place of Formation: New York
Principal Address: 3221 NORTH SERVICE ROAD, BURLINGTON, Canada, L7R3Y-8
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
JOHN R. GRAINGER Chief Executive Officer 3221 NORTH SERVICE ROAD, BURLINGTON, Canada, L7R3Y-8

History

Start date End date Type Value
1976-02-06 1986-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-02-06 1986-10-02 Address 2100 PENFIELD RD., WALWORTH, NY, 14568, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080506002 2008-05-06 ASSUMED NAME CORP INITIAL FILING 2008-05-06
970811000254 1997-08-11 CERTIFICATE OF MERGER 1997-08-11
940311002523 1994-03-11 BIENNIAL STATEMENT 1994-02-01
930429003109 1993-04-29 BIENNIAL STATEMENT 1993-02-01
B541336-3 1987-09-03 CERTIFICATE OF MERGER 1987-09-03
B408232-3 1986-10-02 CERTIFICATE OF AMENDMENT 1986-10-02
B396168-3 1986-08-29 CERTIFICATE OF MERGER 1986-09-01
A291905-2 1976-02-06 CERTIFICATE OF INCORPORATION 1976-02-06

Date of last update: 01 Mar 2025

Sources: New York Secretary of State