Name: | HOUSE TRUCKING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1960 (65 years ago) |
Entity Number: | 125899 |
ZIP code: | 13036 |
County: | Oswego |
Place of Formation: | New York |
Address: | 2516 CO. RT. 37, CENTRAL SQUARE, NY, United States, 13036 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2516 CO. RT. 37, CENTRAL SQUARE, NY, United States, 13036 |
Name | Role | Address |
---|---|---|
FRANK HOUSE | Chief Executive Officer | 2516 CO. RT. 37, CENTRAL SQUARE, NY, United States, 13036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 2516 CO. RT. 37, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer) |
2025-04-14 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2008-01-14 | 2025-05-05 | Address | 2516 CO. RT. 37, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer) |
1998-01-16 | 2025-05-05 | Address | 2516 CO. RT. 37, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process) |
1998-01-16 | 2008-01-14 | Address | 2515 CO. RT. 37, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505003751 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
140224002233 | 2014-02-24 | BIENNIAL STATEMENT | 2014-01-01 |
120130002809 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
100111002093 | 2010-01-11 | BIENNIAL STATEMENT | 2010-01-01 |
080114003051 | 2008-01-14 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State