Search icon

RANDALL TRUCK REPAIR INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
STUART SOBEL DOS Process Agent 16 MILL STONE CIRCLE, STAMFORD, CT, United States, 06903

Chief Executive Officer

Name Role Address
STUART SOBEL Chief Executive Officer 16 MILL STONE CIRCLE, STAMFORD, CT, United States, 06903

Form 5500 Series

Employer Identification Number (EIN):
133476639
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State