Name: | COLANDREA TRUCKING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 1956 (69 years ago) |
Date of dissolution: | 13 Nov 2017 |
Entity Number: | 98222 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 5198 ROUTE 9-W, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5198 ROUTE 9-W, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
RONALD COLANDREA | Chief Executive Officer | 5198 ROUTE 9-W, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-10 | 2006-11-01 | Address | 5198 ROUTE 9-W, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1998-11-10 | 2006-11-01 | Address | 5198 ROUTE 9-W, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1992-11-27 | 1998-11-10 | Address | 526 ROUTE 9-W, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1992-11-27 | 1998-11-10 | Address | 526 ROUTE 9-W, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1992-11-27 | 1998-11-10 | Address | 526 ROUTE 9-W, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171113000729 | 2017-11-13 | CERTIFICATE OF DISSOLUTION | 2017-11-13 |
121113006086 | 2012-11-13 | BIENNIAL STATEMENT | 2012-11-01 |
101118002393 | 2010-11-18 | BIENNIAL STATEMENT | 2010-11-01 |
081027002389 | 2008-10-27 | BIENNIAL STATEMENT | 2008-11-01 |
061101002382 | 2006-11-01 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State