Search icon

PLYMOUTH ROCK TRANSPORTATION CORPORATION

Headquarter

Company Details

Name: PLYMOUTH ROCK TRANSPORTATION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1944 (81 years ago)
Date of dissolution: 30 Jun 2009
Entity Number: 55452
ZIP code: 10038
County: Rockland
Place of Formation: New York
Principal Address: 95 MAPLE STREET, STONEHAM, MA, United States, 02180
Address: 18 JOHN ST, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 0

Share Par Value 55111

Type CAP

DOS Process Agent

Name Role Address
EDWARD R RELLY & CO INC DOS Process Agent 18 JOHN ST, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
RONALD D CORT Chief Executive Officer 95 MAPLE ST, STONEHAM, MA, United States, 02180

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
000025341
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0280724
State:
CONNECTICUT

History

Start date End date Type Value
1997-04-28 2001-02-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-03-15 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-15 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-10-28 2001-02-07 Address 132 QUAYSIDE DRIVE, JUPITER, FL, 33477, USA (Type of address: Chief Executive Officer)
1991-03-13 1995-03-15 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
090630000868 2009-06-30 CERTIFICATE OF DISSOLUTION 2009-06-30
021105002355 2002-11-05 BIENNIAL STATEMENT 2002-10-01
010207002002 2001-02-07 BIENNIAL STATEMENT 2000-10-01
981023002493 1998-10-23 BIENNIAL STATEMENT 1998-10-01
970428000233 1997-04-28 CERTIFICATE OF CHANGE 1997-04-28

Date of last update: 19 Mar 2025

Sources: New York Secretary of State