ELCON TRUCKING CORP.

Name: | ELCON TRUCKING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1986 (39 years ago) |
Entity Number: | 1099771 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 110 FLORIDA ST, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUZANNE SULLO | Chief Executive Officer | 110 FLORIDA ST, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 FLORIDA ST, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-24 | 2012-08-17 | Address | 100 ALEXANDER AVE, HICKSVILLE, NY, 11801, 6354, USA (Type of address: Principal Executive Office) |
2005-04-06 | 2012-08-17 | Address | 100 ALEXANDER AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2004-08-06 | 2008-07-24 | Address | 100 ALEXANDER AVE, HICKSVILLE, NY, 11801, 6354, USA (Type of address: Principal Executive Office) |
2004-08-06 | 2012-08-17 | Address | 100 ALEXANDER AVE, HICKSVILLE, NY, 11801, 6354, USA (Type of address: Chief Executive Officer) |
2004-08-06 | 2005-04-06 | Address | SUZANNE SULLO, 100 ALEXANDER AVE, HICKSVILLE, NY, 11801, 6354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120817002524 | 2012-08-17 | BIENNIAL STATEMENT | 2012-07-01 |
100730002879 | 2010-07-30 | BIENNIAL STATEMENT | 2010-07-01 |
080724002799 | 2008-07-24 | BIENNIAL STATEMENT | 2008-07-01 |
060620002219 | 2006-06-20 | BIENNIAL STATEMENT | 2006-07-01 |
050406000244 | 2005-04-06 | CERTIFICATE OF CHANGE | 2005-04-06 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State