Name: | KILLIAN BULK TRANSPORT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1953 (72 years ago) |
Date of dissolution: | 16 Jun 2022 |
Entity Number: | 90777 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 405 BROMPTON RD, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 405 BROMPTON RD, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
JOHN C KILLIAN | Chief Executive Officer | 405 BROMPTON RD, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-15 | 2022-06-17 | Address | 405 BROMPTON RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2011-02-15 | 2022-06-17 | Address | 405 BROMPTON RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
1999-02-24 | 2011-02-15 | Address | 100 KATHERINE STREET, BUFFALO, NY, 14210, 2098, USA (Type of address: Service of Process) |
1999-02-24 | 2011-02-15 | Address | 100 KATHERINE STREET, BUFFALO, NY, 14210, 2098, USA (Type of address: Chief Executive Officer) |
1999-02-24 | 2011-02-15 | Address | 100 KATHERINE STREET, BUFFALO, NY, 14210, 2098, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220617002020 | 2022-06-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-16 |
130226002491 | 2013-02-26 | BIENNIAL STATEMENT | 2013-02-01 |
110215002302 | 2011-02-15 | BIENNIAL STATEMENT | 2011-02-01 |
090202002577 | 2009-02-02 | BIENNIAL STATEMENT | 2009-02-01 |
070404002655 | 2007-04-04 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State