Search icon

J.A.T. TRUCK REPAIR SERVICE, INC.

Headquarter

Company Details

Name: J.A.T. TRUCK REPAIR SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1983 (42 years ago)
Date of dissolution: 02 Aug 2016
Entity Number: 827173
ZIP code: 20530
County: Putnam
Place of Formation: New York
Address: AFD, CM-4, ROOM 1009, USMS, WASHINGTON, DC, United States, 20530
Principal Address: 39 ISLEIB ROAD, MARLBOROUGH, CT, United States, 06447

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent AFD, CM-4, ROOM 1009, USMS, WASHINGTON, DC, United States, 20530

Chief Executive Officer

Name Role Address
DONALD G BRUTNELL Chief Executive Officer 39 ISLEIB ROAD, MARLBOROUGH, CT, United States, 06447

Links between entities

Type:
Headquarter of
Company Number:
0185441
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0282693
State:
CONNECTICUT

History

Start date End date Type Value
2015-03-18 2016-08-02 Address 39 ISLEIB ROAD, MARLBOROUGH, CT, 06447, USA (Type of address: Service of Process)
2011-05-04 2015-03-18 Address 307 WHITE ST, DANBURY, CT, 06810, USA (Type of address: Service of Process)
2011-05-04 2015-03-18 Address 207 WHITE ST, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2009-04-29 2011-05-04 Address 1305 WALTER ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2009-04-29 2011-05-04 Address 243C KENT ROAD, KENT, CT, 06757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160802000171 2016-08-02 CERTIFICATE OF CHANGE 2016-08-02
160802000204 2016-08-02 CERTIFICATE OF DISSOLUTION 2016-08-02
150318006018 2015-03-18 BIENNIAL STATEMENT 2015-03-01
110504003090 2011-05-04 BIENNIAL STATEMENT 2011-03-01
090429002343 2009-04-29 BIENNIAL STATEMENT 2009-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State