Search icon

GABRIELLI TRUCK LEASING & RENTAL CORP.

Company Details

Name: GABRIELLI TRUCK LEASING & RENTAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1988 (37 years ago)
Entity Number: 1242185
ZIP code: 11434
County: Bronx
Place of Formation: New York
Address: 153-20 SOUTH CONDUIT AVE., JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARMANDO GABRIELLI Chief Executive Officer 153-20 SOUTH CONDUIT AVE., JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 153-20 SOUTH CONDUIT AVE., JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2025-01-28 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-14 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-19 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-19 2024-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-03 2024-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-20 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-17 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-11 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-11 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-02 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140722006047 2014-07-22 BIENNIAL STATEMENT 2014-03-01
130828006203 2013-08-28 BIENNIAL STATEMENT 2012-03-01
100329002385 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080409002454 2008-04-09 BIENNIAL STATEMENT 2008-03-01
060328002750 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040315002149 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020307002583 2002-03-07 BIENNIAL STATEMENT 2002-03-01
000406002701 2000-04-06 BIENNIAL STATEMENT 2000-03-01
980318002244 1998-03-18 BIENNIAL STATEMENT 1998-03-01
961204000255 1996-12-04 CERTIFICATE OF AMENDMENT 1996-12-04

Date of last update: 27 Feb 2025

Sources: New York Secretary of State