CONCEPT INTERNATIONAL TRANSPORTATION, INC.

Name: | CONCEPT INTERNATIONAL TRANSPORTATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1988 (37 years ago) |
Entity Number: | 1267137 |
ZIP code: | 14210 |
County: | Erie |
Place of Formation: | New York |
Address: | 701 SENECA STREET SUITE 140F, BUFFALO, NY, United States, 14210 |
Principal Address: | 701 SENECA STREET SUITE 140F, BUFFALO, NY, United States, 14210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRENDON C DALEY | Chief Executive Officer | 701 SENECA STREET SUITE 140F, BUFFALO, NY, United States, 14210 |
Name | Role | Address |
---|---|---|
CONCEPT INTERNATIONAL TRANSPORTATION, INC. | DOS Process Agent | 701 SENECA STREET SUITE 140F, BUFFALO, NY, United States, 14210 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 701 SENECA STREET SUITE 140F, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-06-03 | Address | 368 SYCAMORE STREET, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer) |
2022-09-09 | 2024-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-06-01 | 2024-06-03 | Address | 368 SYCAMORE STREET, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer) |
2016-06-01 | 2024-06-03 | Address | 368 SYCAMORE STREET, BUFFALO, NY, 14204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603000200 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220609000527 | 2022-06-09 | BIENNIAL STATEMENT | 2022-06-01 |
200601060282 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
160601006265 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140609006757 | 2014-06-09 | BIENNIAL STATEMENT | 2014-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State