PUBLIC SERVICE TRUCK RENTING, INC.

Name: | PUBLIC SERVICE TRUCK RENTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1956 (69 years ago) |
Entity Number: | 101827 |
ZIP code: | 11101 |
County: | Kings |
Place of Formation: | New York |
Address: | 25-61 49TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES SOMMER | Chief Executive Officer | 25-61 49TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25-61 49TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-03 | 2025-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2025-06-23 | 2025-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2025-06-21 | 2025-06-23 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2025-06-18 | 2025-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2025-06-13 | 2025-06-18 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250424002051 | 2025-04-24 | BIENNIAL STATEMENT | 2025-04-24 |
210927000980 | 2021-09-27 | BIENNIAL STATEMENT | 2021-09-27 |
140327002431 | 2014-03-27 | BIENNIAL STATEMENT | 2014-02-01 |
121231000711 | 2012-12-31 | CERTIFICATE OF AMENDMENT | 2012-12-31 |
120326002464 | 2012-03-26 | BIENNIAL STATEMENT | 2012-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3162624 | TRUCK-90 | INVOICED | 2020-02-26 | 10 | Truck Weight Test |
2696126 | TRUCK-90 | INVOICED | 2017-11-17 | 10 | Truck Weight Test |
331228 | CNV_SI | INVOICED | 2011-11-15 | 10 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State