Name: | TURNPIKE SUPER SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1960 (65 years ago) |
Entity Number: | 126687 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 495 RTE 17-M, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 495 RTE 17-M, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
CHRIS-LUISE LACHMANN | Chief Executive Officer | 495 RTE 17-M, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-07 | 2010-03-16 | Address | 495 NORTH STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
1995-02-07 | 2010-03-16 | Address | 495 NORTH STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
1995-02-07 | 2010-03-16 | Address | 495 NORTH STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
1960-02-24 | 1995-02-07 | Address | R.D. #4, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140522002199 | 2014-05-22 | BIENNIAL STATEMENT | 2014-02-01 |
100316002392 | 2010-03-16 | BIENNIAL STATEMENT | 2010-02-01 |
080204002899 | 2008-02-04 | BIENNIAL STATEMENT | 2008-02-01 |
060303002236 | 2006-03-03 | BIENNIAL STATEMENT | 2006-02-01 |
040227002666 | 2004-02-27 | BIENNIAL STATEMENT | 2004-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State