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
Name | Role | Address |
---|---|---|
PAUL CIESIULKA | Chief Executive Officer | 27-31 KELLY DR, BUFFALO, NY, United States, 14227 |
Name | Role | Address |
---|---|---|
SERVICE OF PROCESS AGENTS | DOS Process Agent | PO BOX 931, WASHINGTON, DC, United States, 20044 |
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) |
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