Name: | VAN CURLER TRUCKING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1950 (75 years ago) |
Date of dissolution: | 20 Mar 1996 |
Entity Number: | 62729 |
ZIP code: | 14604 |
County: | Monroe |
Place of Formation: | New York |
Address: | 900 MIDTOWN TOWER, ROCHESTER, NY, United States, 14604 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIDDLETON WILSON BOYLAN & GIANNINY | DOS Process Agent | 900 MIDTOWN TOWER, ROCHESTER, NY, United States, 14604 |
Start date | End date | Type | Value |
---|---|---|---|
1974-05-23 | 1980-09-24 | Address | 44 EXCHANGE ST., SUITE #500, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
1968-07-17 | 1974-05-23 | Address | 45 EXCHANGE ST., 429 TIMES SQUARE BLDG., ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
1950-06-08 | 1968-07-17 | Address | 2 SCHUYLER ST., SCOTIA, NY, USA (Type of address: Service of Process) |
1950-03-03 | 1950-06-08 | Address | 2 SCHUYLER STREET, SCHENECTADY, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1257830 | 1996-03-20 | DISSOLUTION BY PROCLAMATION | 1996-03-20 |
B643533-2 | 1988-05-24 | ASSUMED NAME CORP INITIAL FILING | 1988-05-24 |
A700703-2 | 1980-09-24 | CERTIFICATE OF AMENDMENT | 1980-09-24 |
A157909-5 | 1974-05-23 | CERTIFICATE OF AMENDMENT | 1974-05-23 |
694532-3 | 1968-07-17 | CERTIFICATE OF AMENDMENT | 1968-07-17 |
7783-70 | 1950-06-08 | CERTIFICATE OF AMENDMENT | 1950-06-08 |
7711-132 | 1950-03-03 | CERTIFICATE OF INCORPORATION | 1950-03-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
130419 | 0213600 | 1984-03-05 | 142 BOTSFORD PLACE, Buffalo, NY, 14216 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70090501 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100030 A01 |
Issuance Date | 1984-03-08 |
Abatement Due Date | 1984-04-11 |
Nr Instances | 3 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100178 K01 |
Issuance Date | 1984-03-08 |
Abatement Due Date | 1984-04-11 |
Nr Instances | 4 |
Related Event Code (REC) | Complaint |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100178 L |
Issuance Date | 1984-03-08 |
Abatement Due Date | 1984-04-11 |
Nr Instances | 10 |
Related Event Code (REC) | Complaint |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State