Search icon

GIRTON MOTORS INC.

Company Details

Name: GIRTON MOTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1984 (41 years ago)
Date of dissolution: 30 Apr 2018
Entity Number: 947378
ZIP code: 13029
County: Onondaga
Place of Formation: New York
Address: 5561 MILLER RD, BREWERTON, NY, United States, 13029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GIRTON MOTORS INC. DOS Process Agent 5561 MILLER RD, BREWERTON, NY, United States, 13029

Chief Executive Officer

Name Role Address
SUNG IM GIRTON Chief Executive Officer 5561 MILLER RD, BREWERTON, NY, United States, 13029

History

Start date End date Type Value
2002-09-20 2016-10-03 Address 9655 WALNUT ST, BREWERTON, NY, 13029, USA (Type of address: Service of Process)
2002-09-20 2016-10-03 Address 9655 WALNUT ST, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)
2002-09-20 2016-10-03 Address 9655 WALNUT ST, BREWERTON, NY, 13029, USA (Type of address: Principal Executive Office)
1993-11-18 2002-09-20 Address LIBRARY & WALNUT STREETS, BREWERTON, NY, 13029, USA (Type of address: Principal Executive Office)
1993-11-18 2002-09-20 Address LIBRARY & WALNUT STREETS, BREWERTON, NY, 13029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180430000150 2018-04-30 CERTIFICATE OF DISSOLUTION 2018-04-30
161003006641 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001006334 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121005006557 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101008002981 2010-10-08 BIENNIAL STATEMENT 2010-10-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 676-5001
Add Date:
2005-11-09
Operation Classification:
APPLYING FOR MC #
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State