Search icon

UPSTATE TRUCKING INCORPORATED

Print

Details

Entity Number 1380515

Status Inactive

NameUPSTATE TRUCKING INCORPORATED

CountySt. Lawrence

Date of registration 30 Aug 1989 (35 years ago)

Date of dissolution 03 Oct 2007

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 3982 ST HWY 58, GOUVERNEUR, NY, United States, 13642

Address ZIP code 13642

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address

MICHAEL SWEENEY

DOS Process Agent

3982 ST HWY 58, GOUVERNEUR, NY, United States, 13642

Chief Executive Officer

Name Role Address

MICHAEL SWEENEY

Chief Executive Officer

3982 ST HWY 58, GOUVERNEUR, NY, United States, 13642

History

Start date End date Type Value

2001-07-30

2005-10-05

Address

3982 STATE HWY 58, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process)

2001-07-30

2005-10-05

Address

3982 STATE HWY 58, GOUVERNEUR, NY, 13642, USA (Type of address: Principal Executive Office)

2001-07-30

2005-10-05

Address

3982 STATE HWY 58, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer)

1997-08-20

2001-07-30

Address

3982 SATE HWY 58, GOUVERNEUR, NY, 13642, USA (Type of address: Principal Executive Office)

1997-08-20

2001-07-30

Address

3982 STATE HWY 58, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer)

1997-08-20

2001-07-30

Address

3982 STATE HWY 58, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process)

1993-09-30

1997-08-20

Address

RR #11 NORTH RICHVILLE ROAD, GOUVERNEUR, NY, 13642, USA (Type of address: Principal Executive Office)

1993-09-30

1997-08-20

Address

PO BOX 61, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process)

1993-04-09

1993-09-30

Address

RR #3, BOX 3287, GOUVERNEUR, NY, 13642, USA (Type of address: Principal Executive Office)

1993-04-09

1997-08-20

Address

PO BOX 61, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

071003000147

2007-10-03

CERTIFICATE OF DISSOLUTION

2007-10-03

051005002299

2005-10-05

BIENNIAL STATEMENT

2005-08-01

030911002408

2003-09-11

BIENNIAL STATEMENT

2003-08-01

010730002097

2001-07-30

BIENNIAL STATEMENT

2001-08-01

990819002655

1999-08-19

BIENNIAL STATEMENT

1999-08-01

970820002180

1997-08-20

BIENNIAL STATEMENT

1997-08-01

930930002414

1993-09-30

BIENNIAL STATEMENT

1993-08-01

930409003071

1993-04-09

BIENNIAL STATEMENT

1992-08-01

C049953-2

1989-08-30

CERTIFICATE OF INCORPORATION

1989-08-30

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts