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
Name | Role | Address |
---|---|---|
SEALES TRUCKING, INC. | DOS Process Agent | 610 MAIN ST, DELANSON, NY, United States, 12053 |
Name | Role | Address |
---|---|---|
JEFFREY B. SEALES | Chief Executive Officer | 610 MAIN ST, DELANSON, NY, United States, 12053 |
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) |
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