Entity Number 1341169
Status Inactive
NameNJS TRUCKING, INC.
CountyBroome
Date of registration 05 Apr 1989 (35 years ago) 05 Apr 1989
Date of dissolution 12 Aug 2021 12 Aug 2021
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 3 PARK AVENUE, BINGHAMTON, NY, United States, 13903
Address ZIP code 13903
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
3 PARK AVENUE, BINGHAMTON, NY, United States, 13903
RICHARD N ROHN
Chief Executive Officer
3 PARK AVENUE, BINGHAMTON, NY, United States, 13903
1993-07-06
2022-04-01
Address
3 PARK AVENUE, BINGHAMTON, NY, 13903, 1603, USA (Type of address: Chief Executive Officer)
1993-07-06
2022-04-01
Address
3 PARK AVENUE, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)
1992-10-20
1993-07-06
Address
5 PARK AVE, BINGHAMTON, NY, 13903, 1603, USA (Type of address: Principal Executive Office)
1992-10-20
1993-07-06
Address
5 PARK AVE, BINGHAMTON, NY, 13903, 1603, USA (Type of address: Chief Executive Officer)
1992-04-30
1993-07-06
Address
5 PARK AVENUE, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)
1989-04-05
1992-04-30
Address
824 TYLER ST., JOHNSON CITY, NY, 12790, USA (Type of address: Service of Process)
1989-04-05
2021-08-12
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
220401000653
2021-08-12
CERTIFICATE OF DISSOLUTION-CANCELLATION
2021-08-12
070621002253
2007-06-21
BIENNIAL STATEMENT
2007-04-01
050714002276
2005-07-14
BIENNIAL STATEMENT
2005-04-01
030409002509
2003-04-09
BIENNIAL STATEMENT
2003-04-01
010523002544
2001-05-23
BIENNIAL STATEMENT
2001-04-01
970429002058
1997-04-29
BIENNIAL STATEMENT
1997-04-01
930706002397
1993-07-06
BIENNIAL STATEMENT
1993-04-01
921020002275
1992-10-20
BIENNIAL STATEMENT
1992-04-01
920430000031
1992-04-30
CERTIFICATE OF CHANGE
1992-04-30
C141484-4
1990-05-16
CERTIFICATE OF AMENDMENT
1990-05-16
Date of last update: 04 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts