Name: | LOSURDO TRANSPORTATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 1989 (36 years ago) |
Entity Number: | 1402429 |
ZIP code: | 07601 |
County: | Oneida |
Place of Formation: | New York |
Address: | 20 OWENS ROAD, HACKENSACK, NJ, United States, 07601 |
Principal Address: | 78 SAM STRATTON ROAD, AMSTERDAM, NY, United States, 12010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARC LOSURDO | Chief Executive Officer | 20 OWENS RD, HACKENSACK, NJ, United States, 07601 |
Name | Role | Address |
---|---|---|
LOSURDO TRANSPORTATION CORP. | DOS Process Agent | 20 OWENS ROAD, HACKENSACK, NJ, United States, 07601 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 20 OWENS RD, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer) |
2019-11-01 | 2023-11-01 | Address | 20 OWENS ROAD, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process) |
2011-12-20 | 2023-11-01 | Address | 20 OWENS RD, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer) |
2007-12-03 | 2011-12-20 | Address | 20 OWENS ROAD, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer) |
1999-12-15 | 2007-12-03 | Address | 20 OWENS ROAD, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101035122 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
221209001401 | 2022-12-09 | BIENNIAL STATEMENT | 2021-11-01 |
191101060264 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101006854 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151105006400 | 2015-11-05 | BIENNIAL STATEMENT | 2015-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State