Search icon

SEALES TRUCKING, INC.

Company Details

Name: SEALES TRUCKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1989 (36 years ago)
Entity Number: 1313894
ZIP code: 12053
County: Schoharie
Place of Formation: New York
Address: 610 MAIN ST, DELANSON, NY, United States, 12053

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEALES TRUCKING, INC. DOS Process Agent 610 MAIN ST, DELANSON, NY, United States, 12053

Chief Executive Officer

Name Role Address
JEFFREY B. SEALES Chief Executive Officer 610 MAIN ST, DELANSON, NY, United States, 12053

History

Start date End date Type Value
2005-02-07 2021-02-25 Address 610 MAIN ST, DELANSON, NY, 12053, USA (Type of address: Service of Process)
2003-02-20 2005-02-07 Address 110 FEUZ TERR, ESPERANCE, NY, 12066, 9801, USA (Type of address: Chief Executive Officer)
2003-02-20 2005-02-07 Address 110 FEUZ TERR, ESPERANCE, NY, 12066, 9801, USA (Type of address: Principal Executive Office)
2003-02-20 2005-02-07 Address 110 FEUZ TERR, ESPERANCE, NY, 12066, 9801, USA (Type of address: Service of Process)
1999-02-04 2003-02-20 Address 47 MAIN ST, RR 1 BOX 817, ESPERANCE, NY, 12066, 9801, USA (Type of address: Principal Executive Office)
1999-02-04 2003-02-20 Address 4 FEUZ TERR, RR 1 BOX 817, ESPERANCE, NY, 12066, 9801, USA (Type of address: Chief Executive Officer)
1999-02-04 2003-02-20 Address 47 MAIN ST, ESPERANCE, NY, 12066, 9801, USA (Type of address: Service of Process)
1994-01-14 1999-02-04 Address 7 CHURCH STREET, ESPERANCE, NY, 12066, USA (Type of address: Service of Process)
1993-04-14 1999-02-04 Address PO BOX 180, 47 MAIN STREET, ESPERANCE, NY, 12066, USA (Type of address: Chief Executive Officer)
1993-04-14 1999-02-04 Address P.O. BOX 180, 47 MAIN STREET, ESPERANCE, NY, 12066, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210225060473 2021-02-25 BIENNIAL STATEMENT 2021-01-01
190219060061 2019-02-19 BIENNIAL STATEMENT 2019-01-01
170103008463 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150129006456 2015-01-29 BIENNIAL STATEMENT 2015-01-01
130109006475 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110208002554 2011-02-08 BIENNIAL STATEMENT 2011-01-01
090108002376 2009-01-08 BIENNIAL STATEMENT 2009-01-01
070111002686 2007-01-11 BIENNIAL STATEMENT 2007-01-01
050207002582 2005-02-07 BIENNIAL STATEMENT 2005-01-01
030220002557 2003-02-20 BIENNIAL STATEMENT 2003-01-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State