Search icon

ARNOLD TRANSPORT CORPORATION

Company Details

Name: ARNOLD TRANSPORT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1989 (35 years ago)
Entity Number: 1380817
ZIP code: 20044
County: Erie
Place of Formation: New York
Address: PO BOX 931, WASHINGTON, DC, United States, 20044
Principal Address: 27 KELLY DR, CHEEKTOWAGA, NY, United States, 14227

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
PAUL CIESIULKA Chief Executive Officer 27-31 KELLY DR, BUFFALO, NY, United States, 14227

DOS Process Agent

Name Role Address
SERVICE OF PROCESS AGENTS DOS Process Agent PO BOX 931, WASHINGTON, DC, United States, 20044

History

Start date End date Type Value
2017-08-01 2019-08-02 Address 27 KELLY DRIVE, 2ND FL, BUFFALO, NY, 14227, USA (Type of address: Service of Process)
2011-08-25 2013-08-12 Address 27-31 KELLY DR, BUFFALO, NY, 14227, USA (Type of address: Chief Executive Officer)
2003-08-15 2017-08-01 Address 410 MAIN ST, 2ND FL, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2003-08-15 2019-08-02 Address 27-31 KELLY DR, BUFFALO, NY, 14227, USA (Type of address: Principal Executive Office)
2003-08-15 2011-08-25 Address 27-31 KELLY DR, BUFFALO, NY, 14227, USA (Type of address: Chief Executive Officer)
1997-08-12 2003-08-15 Address 1560 HARLEM RD, STE 6, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office)
1997-08-12 2003-08-15 Address 1560 HARLEM RD, STE 6, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
1993-09-21 2003-08-15 Address ARNOLD TRANSPORT CORPORATION, 410 MAIN STREET 2ND FLOOR, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1993-03-19 1997-08-12 Address 175 GREAT ARROW AVENUE, PO BOX 510, BUFFALO, NY, 14207, 0510, USA (Type of address: Chief Executive Officer)
1993-03-19 1997-08-12 Address 175 GREAT ARROW AVENUE, PO BOX 510, BUFFALO, NY, 14207, 0510, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190802060050 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801006030 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803006080 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130812006029 2013-08-12 BIENNIAL STATEMENT 2013-08-01
110825002621 2011-08-25 BIENNIAL STATEMENT 2011-08-01
090730002685 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070809002856 2007-08-09 BIENNIAL STATEMENT 2007-08-01
051006002363 2005-10-06 BIENNIAL STATEMENT 2005-08-01
030815002162 2003-08-15 BIENNIAL STATEMENT 2003-08-01
010731002268 2001-07-31 BIENNIAL STATEMENT 2001-08-01

Date of last update: 23 Jan 2025

Sources: New York Secretary of State