P & F TRUCKING, INC.

Name: | P & F TRUCKING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 1960 (65 years ago) |
Date of dissolution: | 02 Jul 2004 |
Entity Number: | 131965 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | MARY T. SABATELLI, 60-02 30TH AVENUE, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MARY T. SABATELLI, 60-02 30TH AVENUE, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
MARY T. SABATELLI | Chief Executive Officer | 60-02 30TH AVENUE, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-10 | 1993-09-23 | Address | 99 VAN BRUNDT MANOR ROAD, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
1993-06-10 | 1993-09-23 | Address | 99 VAN BRUNDT MANOR ROAD, EAST SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office) |
1993-06-10 | 1993-09-23 | Address | 60-02 30TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
1960-09-27 | 1993-06-10 | Address | 31-06 61ST ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120224058 | 2012-02-24 | ASSUMED NAME CORP INITIAL FILING | 2012-02-24 |
040702000262 | 2004-07-02 | CERTIFICATE OF DISSOLUTION | 2004-07-02 |
020820002170 | 2002-08-20 | BIENNIAL STATEMENT | 2002-09-01 |
001002002300 | 2000-10-02 | BIENNIAL STATEMENT | 2000-09-01 |
980922002225 | 1998-09-22 | BIENNIAL STATEMENT | 1998-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State