RANDALL TRUCK REPAIR INC.

Name: | RANDALL TRUCK REPAIR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1987 (38 years ago) |
Entity Number: | 1179286 |
ZIP code: | 06903 |
County: | Nassau |
Place of Formation: | New York |
Address: | 16 MILL STONE CIRCLE, STAMFORD, CT, United States, 06903 |
Principal Address: | 1290 RANDALL AVENUE, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STUART SOBEL | DOS Process Agent | 16 MILL STONE CIRCLE, STAMFORD, CT, United States, 06903 |
Name | Role | Address |
---|---|---|
STUART SOBEL | Chief Executive Officer | 16 MILL STONE CIRCLE, STAMFORD, CT, United States, 06903 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-17 | 2003-05-22 | Address | 36 JACKSON RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
1999-08-09 | 2001-07-17 | Address | 16 MILL STONE CIRCLE, STAMFORD, CT, 06903, USA (Type of address: Chief Executive Officer) |
1997-06-25 | 2007-07-17 | Address | 1290 RANDALL AVE, BRONX, NY, 10474, USA (Type of address: Principal Executive Office) |
1995-07-21 | 1997-06-25 | Address | 662 HUNTS POINT AVE, BRONX, NY, 10474, USA (Type of address: Principal Executive Office) |
1995-07-21 | 1999-08-09 | Address | 5 STUART DR, GLEN COVE, NY, 10512, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130618006006 | 2013-06-18 | BIENNIAL STATEMENT | 2013-06-01 |
090623002625 | 2009-06-23 | BIENNIAL STATEMENT | 2009-06-01 |
070717002882 | 2007-07-17 | BIENNIAL STATEMENT | 2007-06-01 |
050824002530 | 2005-08-24 | BIENNIAL STATEMENT | 2005-06-01 |
030522002806 | 2003-05-22 | BIENNIAL STATEMENT | 2003-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State