Search icon

TRAILER TRANSPORT SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRAILER TRANSPORT SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1981 (44 years ago)
Date of dissolution: 22 Mar 2019
Entity Number: 679510
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 900 JEFFERSON ROAD, STE 1200, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID B BUSCHNER Chief Executive Officer 900 JEFFERSON RD, STE 1200, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 900 JEFFERSON ROAD, STE 1200, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
1997-02-26 2007-03-26 Address 900 JEFFERSON RD, ADMINISTRATION BUILDING, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1993-05-12 1997-02-26 Address 900 JEFFERSON ROAD, ADMINISTRATION BUILDING, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1993-05-12 2007-03-26 Address 900 JEFFERSON ROAD, ADMINISTRATION BUILDING, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1993-05-12 2007-03-26 Address 900 JEFFERSON ROAD, ADMINISTRATION BUILDING, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1981-02-17 1993-05-12 Address 22 KERNWOOD DR, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190322000145 2019-03-22 CERTIFICATE OF DISSOLUTION 2019-03-22
110308002063 2011-03-08 BIENNIAL STATEMENT 2011-02-01
090120002675 2009-01-20 BIENNIAL STATEMENT 2009-02-01
070326002798 2007-03-26 BIENNIAL STATEMENT 2007-02-01
050315002211 2005-03-15 BIENNIAL STATEMENT 2005-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State