Name: | GEORGE MOORE TRUCK & EQUIPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1962 (63 years ago) |
Entity Number: | 144675 |
ZIP code: | 12944 |
County: | Clinton |
Place of Formation: | New York |
Address: | PO BOX 385, 187 PLEASANT ST., STE. 2, KEESEVILLE, NY, United States, 12944 |
Principal Address: | PO BOX 385, 1823 ROUTE 9, KEESEVILLE, NY, United States, 12944 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE MOORE | Chief Executive Officer | PO BOX 385, 1823 ROUTE 9, KEESEVILLE, NY, United States, 12944 |
Name | Role | Address |
---|---|---|
A. PATRICIA DERMODY | Agent | 187 PLEASANT ST., STE. 2, KEESEVILLE, NY, 12944 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 385, 187 PLEASANT ST., STE. 2, KEESEVILLE, NY, United States, 12944 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-02 | 2018-10-12 | Address | PO BOX 385, 1823 ROUTE 9, KEESEVILLE, NY, 12944, USA (Type of address: Service of Process) |
1994-01-26 | 1998-02-02 | Address | 1823 ROUTE 9, P.O. BOX O, KEESEVILLE, NY, 12944, USA (Type of address: Chief Executive Officer) |
1994-01-26 | 1998-02-02 | Address | 1823 ROUTE 9, KEESEVILLE, NY, 12944, USA (Type of address: Service of Process) |
1994-01-26 | 1998-02-02 | Address | 1823 ROUTE 9, P.O. BOX O, KEESEVILLE, NY, 12944, USA (Type of address: Principal Executive Office) |
1993-01-25 | 1994-01-26 | Address | P.O.BOX O 32 N SABLE ST, KEESVILLE, NY, 12944, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181012000197 | 2018-10-12 | CERTIFICATE OF CHANGE | 2018-10-12 |
140319002305 | 2014-03-19 | BIENNIAL STATEMENT | 2014-01-01 |
120229002969 | 2012-02-29 | BIENNIAL STATEMENT | 2012-01-01 |
100317002065 | 2010-03-17 | BIENNIAL STATEMENT | 2010-01-01 |
080108002823 | 2008-01-08 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State