Search icon

ASSOCIATED TRANSPORTERS OF NEW YORK, INC.

Company Details

Name: ASSOCIATED TRANSPORTERS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1987 (38 years ago)
Entity Number: 1200592
ZIP code: 13045
County: Cortland
Place of Formation: New York
Address: 1134 NYS RTE 13, CORTLAND, SC, United States, 13045
Principal Address: 1134 NYS RTE 13, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DERRICK BEAUMONT Chief Executive Officer 1134 NYS RTE 13, CORTLAND, NY, United States, 13045

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1134 NYS RTE 13, CORTLAND, SC, United States, 13045

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 1134 NYS RTE 13, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2013-09-16 2023-09-01 Address 1134 NYS RTE 13, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2009-08-24 2023-09-01 Address 1134 NYS RTE 13, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
2009-08-24 2013-09-16 Address 1134 NYS RTE 13, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
1997-10-06 2009-08-24 Address 1134 NYS RTE 13, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230901000112 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210902000161 2021-09-02 BIENNIAL STATEMENT 2021-09-02
190903060520 2019-09-03 BIENNIAL STATEMENT 2019-09-01
180102006425 2018-01-02 BIENNIAL STATEMENT 2017-09-01
161202006567 2016-12-02 BIENNIAL STATEMENT 2015-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State