Search icon

DUNKIRK TRUCKING SERVICE, INC.

Print

Details

Entity Number 706818

Status Active

NameDUNKIRK TRUCKING SERVICE, INC.

CountySuffolk

Date of registration 23 Jun 1981 (43 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address PO BOX 94, RIVERHEAD, NY, United States, 11901

Address ZIP code 11901

Principal Address 787 RAYNOR AVE, RIVERHEAD, NY, United States, 11901

Principal Address ZIP code 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

PO BOX 94, RIVERHEAD, NY, United States, 11901

Chief Executive Officer

Name Role Address

WILLIAM DUNKIRK

Chief Executive Officer

193 PINE STREET, EAST MORICHES, NY, United States, 11940

History

Start date End date Type Value

1993-01-20

1997-06-02

Address

PO BOX #253, SOUTH JAMESPORT, NY, 11970, USA (Type of address: Chief Executive Officer)

1981-06-23

1995-02-03

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

1981-06-23

1997-06-02

Address

PO BOX 94, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

990616002661

1999-06-16

BIENNIAL STATEMENT

1999-06-01

970602002002

1997-06-02

BIENNIAL STATEMENT

1997-06-01

950203000447

1995-02-03

CERTIFICATE OF AMENDMENT

1995-02-03

000050002157

1993-09-30

BIENNIAL STATEMENT

1993-06-01

930120002114

1993-01-20

BIENNIAL STATEMENT

1992-06-01

A775488-5

1981-06-23

CERTIFICATE OF INCORPORATION

1981-06-23

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts