Search icon

GOPHER EXPRESS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOPHER EXPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1989 (36 years ago)
Entity Number: 1402806
ZIP code: 10511
County: Westchester
Place of Formation: New York
Address: 3199 Albany Post Rd, Buchanan, NY, United States, 10511

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3199 Albany Post Rd, Buchanan, NY, United States, 10511

Chief Executive Officer

Name Role Address
PETER WATSON Chief Executive Officer 3199 ALBANY POST RD, BUCHANAN, NY, United States, 10511

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 118 PINES BRIDGE ROAD, OSSINING, NY, 10562, 1706, USA (Type of address: Chief Executive Officer)
2025-02-27 2025-02-27 Address 3199 ALBANY POST RD, BUCHANAN, NY, 10511, USA (Type of address: Chief Executive Officer)
2023-12-19 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-11-30 2025-02-27 Address 118 PINES BRIDGE ROAD, OSSINING, NY, 10562, 1706, USA (Type of address: Chief Executive Officer)
1989-11-28 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250227002130 2025-02-27 BIENNIAL STATEMENT 2025-02-27
111214002340 2011-12-14 BIENNIAL STATEMENT 2011-11-01
100521002490 2010-05-21 BIENNIAL STATEMENT 2009-11-01
080128003434 2008-01-28 BIENNIAL STATEMENT 2007-11-01
060109002445 2006-01-09 BIENNIAL STATEMENT 2005-11-01

Motor Carrier Census

DBA Name:
GOPHER EXPRESS
Carrier Operation:
Interstate
Fax:
(914) 762-1512
Add Date:
2000-07-13
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State