Name: | JOHN T. PRICE TRUCKING AGENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 1960 (65 years ago) |
Entity Number: | 130969 |
ZIP code: | 14220 |
County: | Erie |
Place of Formation: | New York |
Address: | 67 BEACON ST BOX 70, BUFFALO, NY, United States, 14220 |
Principal Address: | 67 BEACON STREET, BUFFALO, NY, United States, 14220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN T. PRICE TRUCKING AGENT, INC. | DOS Process Agent | 67 BEACON ST BOX 70, BUFFALO, NY, United States, 14220 |
Name | Role | Address |
---|---|---|
JOHN T. PRICE, JR. | Chief Executive Officer | 67 BEACON STREET, BUFFALO, NY, United States, 14220 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-15 | 2012-08-06 | Address | 67 BEACON ST BOX 63, BUFFALO, NY, 14220, USA (Type of address: Service of Process) |
1986-03-05 | 1996-08-15 | Address | 67 BEACON STREET BOX 63, BUFFALO, NY, 14220, USA (Type of address: Service of Process) |
1960-08-09 | 1986-03-05 | Address | 259 MYSTIC ST., BUFFALO, NY, 14220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120806007066 | 2012-08-06 | BIENNIAL STATEMENT | 2012-08-01 |
100825002158 | 2010-08-25 | BIENNIAL STATEMENT | 2010-08-01 |
080730002394 | 2008-07-30 | BIENNIAL STATEMENT | 2008-08-01 |
060726002351 | 2006-07-26 | BIENNIAL STATEMENT | 2006-08-01 |
040914002366 | 2004-09-14 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State