Name: | CHAMPLAIN TRUCK CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1989 (36 years ago) |
Entity Number: | 1400925 |
ZIP code: | 12953 |
County: | Clinton |
Place of Formation: | New York |
Principal Address: | 61 WEST SERVICE RD, CHAMPLAIN, NY, United States, 12919 |
Address: | 367 W MAIN ST, MALONE, NY, United States, 12953 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR. JAMES C. SMITH | Chief Executive Officer | 84 PRATT STREET, ROUSES POINT, NY, United States, 12979 |
Name | Role | Address |
---|---|---|
THOMAS GRUE | DOS Process Agent | 367 W MAIN ST, MALONE, NY, United States, 12953 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-30 | 2019-06-05 | Address | 367 W MAIN ST, MALONE, NY, 00000, USA (Type of address: Service of Process) |
1992-11-18 | 1999-12-13 | Address | 61 WEST SERVICE ROAD, PO BOX 1468, CHAMPLAIN, NY, 12919, USA (Type of address: Principal Executive Office) |
1989-11-17 | 2023-07-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-11-17 | 2003-10-30 | Address | 10 HEALEY AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210805002679 | 2021-08-05 | BIENNIAL STATEMENT | 2021-08-05 |
190605060795 | 2019-06-05 | BIENNIAL STATEMENT | 2017-11-01 |
151102007845 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131106006255 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
111207002411 | 2011-12-07 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State