Name: | CASEY TRANSPORT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1989 (36 years ago) |
Entity Number: | 1318003 |
ZIP code: | 11416 |
County: | Queens |
Place of Formation: | New York |
Address: | 82-04 101ST AVE 1, OZONE PARK, NY, United States, 11416 |
Contact Details
Phone +1 718-659-0100
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN P MCSWEENEY | DOS Process Agent | 82-04 101ST AVE 1, OZONE PARK, NY, United States, 11416 |
Name | Role | Address |
---|---|---|
KEVIN P MCSWEENEY | Chief Executive Officer | 82-04 101ST AVE, OZONE PARK, NY, United States, 11416 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1156100-DCA | Inactive | Business | 2013-07-09 | 2015-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-21 | 2025-02-21 | Address | 82-04 101ST AVE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer) |
2023-03-17 | 2025-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-16 | 2023-03-16 | Address | 82-04 101ST AVE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2023-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-16 | 2025-02-21 | Address | 82-04 101ST AVE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250221001447 | 2025-02-21 | BIENNIAL STATEMENT | 2025-02-21 |
230316001914 | 2023-03-16 | BIENNIAL STATEMENT | 2023-01-01 |
050217002582 | 2005-02-17 | BIENNIAL STATEMENT | 2005-01-01 |
030110002516 | 2003-01-10 | BIENNIAL STATEMENT | 2003-01-01 |
010105002436 | 2001-01-05 | BIENNIAL STATEMENT | 2001-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
670856 | RENEWAL | INVOICED | 2013-07-09 | 600 | Secondhand Dealer Auto License Renewal Fee |
176252 | LL VIO | INVOICED | 2012-09-18 | 250 | LL - License Violation |
670857 | RENEWAL | INVOICED | 2011-05-21 | 600 | Secondhand Dealer Auto License Renewal Fee |
670860 | RENEWAL | INVOICED | 2009-07-03 | 600 | Secondhand Dealer Auto License Renewal Fee |
670858 | RENEWAL | INVOICED | 2007-05-25 | 600 | Secondhand Dealer Auto License Renewal Fee |
670859 | RENEWAL | INVOICED | 2005-06-20 | 600 | Secondhand Dealer Auto License Renewal Fee |
1214533 | LICENSE | INVOICED | 2003-11-28 | 600 | Secondhand Dealer Auto License Fee |
1214534 | FINGERPRINT | INVOICED | 2003-11-18 | 75 | Fingerprint Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State