Name: | C. & C. TRANSPORTATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 1990 (35 years ago) |
Entity Number: | 1462876 |
ZIP code: | 11422 |
County: | New York |
Place of Formation: | New York |
Address: | 128-36 233RD STREET, LAURELTON, NY, United States, 11422 |
Principal Address: | 128-36 233 STREET, LAURELTON, NY, United States, 11422 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMUEL CAPERS | Chief Executive Officer | 128-36 233 STREET, LAURELTON, NY, United States, 11422 |
Name | Role | Address |
---|---|---|
C. & C. TRANSPORTATION, INC. | DOS Process Agent | 128-36 233RD STREET, LAURELTON, NY, United States, 11422 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-21 | 1993-08-11 | Address | 128-36 233 STREET, LAURELTON, NY, 11422, USA (Type of address: Principal Executive Office) |
1990-07-25 | 2020-07-08 | Address | 128-36 233RD STREET, LAURELTON, NY, 11422, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220707001293 | 2022-07-07 | BIENNIAL STATEMENT | 2022-07-01 |
200708060313 | 2020-07-08 | BIENNIAL STATEMENT | 2020-07-01 |
180703006895 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
160712006464 | 2016-07-12 | BIENNIAL STATEMENT | 2016-07-01 |
140718006181 | 2014-07-18 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State