Search icon

PRESTON TRUCKING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRESTON TRUCKING COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1982 (43 years ago)
Date of dissolution: 27 Aug 1998
Entity Number: 796444
ZIP code: 12207
County: New York
Place of Formation: Maryland
Principal Address: 22925 DOVER BRIDGE ROAD, PRESTON, MD, United States, 21655
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID J LETKE Chief Executive Officer 22925 DOVER BRIDGE ROAD, PRESTON, MD, United States, 21655

History

Start date End date Type Value
1995-04-14 1997-04-21 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-04-14 1997-04-21 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1994-11-30 1996-10-29 Address 22925 DOVER BRIDGE ROAD, PO BOX 151, PRESTON, MD, 21655, 0151, USA (Type of address: Principal Executive Office)
1994-11-30 1996-10-29 Address 22925 DOVER BRIDGE ROAD, PO BOX 151, PRESTON, MD, 21655, 0151, USA (Type of address: Chief Executive Officer)
1993-03-23 1994-11-30 Address 151 EASTON BOULEVARD, PRESTON, MD, 21655, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
980827000011 1998-08-27 CERTIFICATE OF TERMINATION 1998-08-27
970421000633 1997-04-21 CERTIFICATE OF CHANGE 1997-04-21
961029002251 1996-10-29 BIENNIAL STATEMENT 1996-10-01
950414000578 1995-04-14 CERTIFICATE OF CHANGE 1995-04-14
941130002057 1994-11-30 BIENNIAL STATEMENT 1993-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State