Search icon

ANDRE'S TRUCK STOP REAL ESTATE, INC.

Print

Details

Entity Number 1766284

Status Inactive

NameANDRE'S TRUCK STOP REAL ESTATE, INC.

CountyEssex

Date of registration 22 Oct 1993 (31 years ago)

Date of dissolution 09 Feb 2000

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address PO BOX 26, LEWIS, NY, United States, 12950

Address ZIP code 12950

Principal Address RT 9, LEWIS, NY, United States, 12950

Principal Address ZIP code 12950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

ANDRE R BERGERON

DOS Process Agent

PO BOX 26, LEWIS, NY, United States, 12950

Chief Executive Officer

Name Role Address

ANDRE R BERGERON

Chief Executive Officer

PO BOX 26, LEWIS, NY, United States, 12950

History

Start date End date Type Value

1995-11-24

1997-11-21

Address

GARVEY MILL ROAD, LEWIS, NY, 12950, USA (Type of address: Chief Executive Officer)

1995-11-24

1997-11-21

Address

GARVEY MILL ROAD, LEWIS, NY, 12950, USA (Type of address: Principal Executive Office)

1995-11-24

1997-11-21

Address

GARVEY MILL ROAD, LEWIS, NY, 12950, USA (Type of address: Service of Process)

1993-10-22

1995-11-24

Address

P.O.BOX 26, LEWIS, NY, 12950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

000209000194

2000-02-09

CERTIFICATE OF DISSOLUTION

2000-02-09

991110002742

1999-11-10

BIENNIAL STATEMENT

1999-10-01

971121002076

1997-11-21

BIENNIAL STATEMENT

1997-10-01

951124002022

1995-11-24

BIENNIAL STATEMENT

1995-10-01

931022000035

1993-10-22

CERTIFICATE OF INCORPORATION

1993-10-22

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts