Search icon

HOLIDAY TRANSPORTATION INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: HOLIDAY TRANSPORTATION INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 09 Sep 1993
Date of dissolution: 17 Jan 2002
Business ALEI: 0289893
Annual report due: 07 Sep 2001
Mailing address: 1 CRANBERRY LN., BROOKFIELD, CT, 06804
Place of Formation: CONNECTICUT
Total authorized shares: 20

Links between entities

Type Company Name Company Number State
Headquarter of HOLIDAY TRANSPORTATION INC., NEW YORK 1799521 NEW YORK

Agent

Name Role Business address Residence address
SHEILA NEHRING Agent SAME AS RES 1 CRANBERRY LANE, BROOKFIELD, CT, 06804, United States

Officer

Name Role Business address Residence address
FRANK MENSCHEL Officer 516 GARDEN AVE., MOUNT VERNON, NY, 10550, United States 67 CHIPPEWA RD, YONKERS, NY, 10710, United States
JASON KORET Officer 516 GARDEN AVE., MOUNT VERNON, NY, 10550, United States 202 WHITE POND RD, STORMVILLE, NY, 12582, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002366292 2002-01-17 2002-01-17 Dissolution Certificate of Dissolution -
0002162940 2000-09-11 2000-09-11 Annual Report Annual Report 2000
0002030742 1999-10-18 1999-10-18 Annual Report Annual Report 1999
0001891422 1998-09-14 1998-09-14 Annual Report Annual Report 1998
0001775761 1997-08-29 1997-08-29 Annual Report Annual Report 1997
0001668089 1996-10-02 - Annual Report Annual Report 1996
0001565896 1995-09-22 - Annual Report Annual Report 1995
0000421944 1993-09-09 - Business Formation Certificate of Incorporation -
0000421945 1993-09-09 - First Report Organization and First Report -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information