Search icon

AMERICAN TRAMWAYS INC.

Company Details

Name: AMERICAN TRAMWAYS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1983 (42 years ago)
Date of dissolution: 30 Dec 2003
Entity Number: 829021
ZIP code: 84104
County: Jefferson
Place of Formation: Delaware
Address: 3160 WEST 500 SOUTH, SALT LAKE CITY, UT, United States, 84104
Principal Address: 753 WEST MAIN STREET, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
DOPPELMAYR CTEC INC. DOS Process Agent 3160 WEST 500 SOUTH, SALT LAKE CITY, UT, United States, 84104

Chief Executive Officer

Name Role Address
RED BLOMER Chief Executive Officer 753 WEST MAIN STREET, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
1993-05-13 2001-03-22 Address 753 WEST MAIN STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1991-07-08 1999-05-12 Name VON ROLL TRAMWAYS INC.
1988-03-02 1991-07-08 Name VON ROLL TRANSPORT SYSTEMS INC.
1988-03-02 2003-12-30 Address 77 WATER STREET, ATT:WALTER H. BEEBE, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1983-03-17 1988-03-02 Name VON ROLL HABEGGER OF AMERICA, INC.
1983-03-17 1988-03-02 Address 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031230000198 2003-12-30 SURRENDER OF AUTHORITY 2003-12-30
010322002494 2001-03-22 BIENNIAL STATEMENT 2001-03-01
990525002004 1999-05-25 BIENNIAL STATEMENT 1999-03-01
990512000137 1999-05-12 CERTIFICATE OF AMENDMENT 1999-05-12
970327002415 1997-03-27 BIENNIAL STATEMENT 1997-03-01
940425002238 1994-04-25 BIENNIAL STATEMENT 1994-03-01
930513003134 1993-05-13 BIENNIAL STATEMENT 1993-03-01
910708000145 1991-07-08 CERTIFICATE OF AMENDMENT 1991-07-08
B609389-3 1988-03-02 CERTIFICATE OF AMENDMENT 1988-03-02
A961110-4 1983-03-17 APPLICATION OF AUTHORITY 1983-03-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State