Entity Number 1993179
Status Inactive
NameMERICA TRUCK SERVICE, INC.
CountyGenesee
Date of registration 24 Jan 1996 (29 years ago) 24 Jan 1996
Date of dissolution 07 Jun 2006 07 Jun 2006
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 8145 EAST MAIN RD, LEROY, NY, United States, 14482
Address ZIP code 14482
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
8145 EAST MAIN RD, LEROY, NY, United States, 14482
DON GALLAGHER
Chief Executive Officer
3039 IDA'S LN, CALEDONIA, NY, United States, 14423
2000-02-08
2004-01-16
Address
9266 ASBURY ROAD, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer)
1998-01-14
2000-02-08
Address
11 WASHINGTON ST., LEROY, NY, 14482, USA (Type of address: Chief Executive Officer)
1998-01-14
2004-01-16
Address
8145 EAST MAIN ROAD, LEROY, NY, 14482, 9732, USA (Type of address: Principal Executive Office)
1998-01-14
2004-01-16
Address
8145 E. MAIN ROAD, LEROY, NY, 14482, 9732, USA (Type of address: Service of Process)
1996-01-24
1998-01-14
Address
8141 EAST MAIN ROAD, LEROY, NY, 14482, USA (Type of address: Service of Process)
060607000119
2006-06-07
CERTIFICATE OF DISSOLUTION
2006-06-07
060217002054
2006-02-17
BIENNIAL STATEMENT
2006-01-01
040116002906
2004-01-16
BIENNIAL STATEMENT
2004-01-01
000208002419
2000-02-08
BIENNIAL STATEMENT
2000-01-01
980114002196
1998-01-14
BIENNIAL STATEMENT
1998-01-01
960124000623
1996-01-24
CERTIFICATE OF INCORPORATION
1996-01-24
Date of last update: 05 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts