Search icon

MERICA TRUCK SERVICE, INC.

Print

Details

Entity Number 1993179

Status Inactive

NameMERICA TRUCK SERVICE, INC.

CountyGenesee

Date of registration 24 Jan 1996 (29 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

8145 EAST MAIN RD, LEROY, NY, United States, 14482

Chief Executive Officer

Name Role Address

DON GALLAGHER

Chief Executive Officer

3039 IDA'S LN, CALEDONIA, NY, United States, 14423

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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