Name: | HARTKE TRUCKING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1989 (36 years ago) |
Entity Number: | 1390878 |
ZIP code: | 14069 |
County: | Erie |
Place of Formation: | New York |
Address: | 10259 CRUMP ROAD, GLENWOOD, NY, United States, 14069 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10259 CRUMP ROAD, GLENWOOD, NY, United States, 14069 |
Name | Role | Address |
---|---|---|
MICHAEL J. HARTKE | Chief Executive Officer | 10259 CRUMP ROAD, GLENWOOD, NY, United States, 14069 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-26 | 2007-10-16 | Address | 10259 CRUMP RD, GLENWOOD, NY, 14069, 9610, USA (Type of address: Principal Executive Office) |
2001-10-26 | 2007-10-16 | Address | 10259 CRUMP RD, GLENWOOD, NY, 14069, 9610, USA (Type of address: Chief Executive Officer) |
2001-10-26 | 2007-10-16 | Address | 10259 CRUMP RD, GLENWOOD, NY, 14069, 9610, USA (Type of address: Service of Process) |
1992-11-24 | 2001-10-26 | Address | 10259 CRUMP RD., GLENWOOD, NY, 14069, USA (Type of address: Chief Executive Officer) |
1992-11-24 | 2001-10-26 | Address | 10259 CRUMP RD., GLENWOOD, NY, 14069, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131118002159 | 2013-11-18 | BIENNIAL STATEMENT | 2013-10-01 |
111028002273 | 2011-10-28 | BIENNIAL STATEMENT | 2011-10-01 |
091020002081 | 2009-10-20 | BIENNIAL STATEMENT | 2009-10-01 |
071016002278 | 2007-10-16 | BIENNIAL STATEMENT | 2007-10-01 |
051209002920 | 2005-12-09 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State