Name: | ACTION TRUCKING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1986 (39 years ago) |
Entity Number: | 1123997 |
ZIP code: | 11793 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 3010 BURNS AVENUE, WANTAGH, NY, United States, 11793 |
Address: | 3010 Burns Avenue, Wantagh, NY, United States, 11793 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH PANTONY | Chief Executive Officer | 3010 BURNS AVENUE, WANTAGH, NY, United States, 11793 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3010 Burns Avenue, Wantagh, NY, United States, 11793 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-06 | 2025-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-06 | 2024-05-06 | Address | 3010 BURNS AVENUE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
2021-10-28 | 2024-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-11-09 | 2024-05-06 | Address | 3010 BURNS AVENUE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
2006-11-09 | 2024-05-06 | Address | 3010 BURNS AVENUE, WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240506000901 | 2024-05-06 | BIENNIAL STATEMENT | 2024-05-06 |
141107006460 | 2014-11-07 | BIENNIAL STATEMENT | 2014-11-01 |
121108006442 | 2012-11-08 | BIENNIAL STATEMENT | 2012-11-01 |
101119002467 | 2010-11-19 | BIENNIAL STATEMENT | 2010-11-01 |
081113002190 | 2008-11-13 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State