TRI COUNTY MILK MOVERS, INC.

Name: | TRI COUNTY MILK MOVERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jun 1979 (46 years ago) |
Date of dissolution: | 29 Sep 2023 |
Entity Number: | 562390 |
ZIP code: | 01373 |
County: | Clinton |
Place of Formation: | New York |
Address: | 26 EASTWOOD LN, S. DEERFIELD, MA, United States, 01373 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TRI COUNTY MILK MOVERS, INC. | DOS Process Agent | 26 EASTWOOD LN, S. DEERFIELD, MA, United States, 01373 |
Name | Role | Address |
---|---|---|
JEAN W RELATION-SPINNER | Chief Executive Officer | 26 EASTWOOD LN, S. DEERFIELD, MA, United States, 01373 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-07 | 2023-09-29 | Address | 26 EASTWOOD LN, S. DEERFIELD, MA, 01373, USA (Type of address: Service of Process) |
2021-06-07 | 2023-09-29 | Address | 26 EASTWOOD LN, S. DEERFIELD, MA, 01373, USA (Type of address: Chief Executive Officer) |
2013-06-11 | 2021-06-07 | Address | 450 DUQUETTE RD, WEST CHAZY, NY, 12992, 2409, USA (Type of address: Chief Executive Officer) |
2011-06-28 | 2013-06-11 | Address | 450 DUQUETTE RD, WEST CHAZY, NY, 12992, 2409, USA (Type of address: Chief Executive Officer) |
2011-06-28 | 2013-06-11 | Address | 450 DUQUETTE RD, WETS CHAZY, NY, 12992, 2409, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230929000217 | 2023-09-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-19 |
210607061130 | 2021-06-07 | BIENNIAL STATEMENT | 2021-06-01 |
20180710041 | 2018-07-10 | ASSUMED NAME LLC INITIAL FILING | 2018-07-10 |
170605007876 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
150717006012 | 2015-07-17 | BIENNIAL STATEMENT | 2015-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State