TERRY E. TRUCKING, INC.

Name: | TERRY E. TRUCKING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 1990 (35 years ago) |
Entity Number: | 1478697 |
ZIP code: | 12309 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1314 SUMNER AVE, SCHENECTADY, NY, United States, 12309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TERRY E KITTLE | Chief Executive Officer | 1314 SUMNER AVE, SCHENECTADY, NY, United States, 12309 |
Name | Role | Address |
---|---|---|
TERRY E KITTLE | DOS Process Agent | 1314 SUMNER AVE, SCHENECTADY, NY, United States, 12309 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-13 | 2024-02-13 | Address | 1314 SUMNER AVE, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer) |
1999-03-26 | 2024-02-13 | Address | 1314 SUMNER AVE, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process) |
1999-03-26 | 2024-02-13 | Address | 1314 SUMNER AVE, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer) |
1993-12-27 | 1999-03-26 | Address | 1314 SUMMER AVENUE, SCHENECTADY, NY, 12309, USA (Type of address: Principal Executive Office) |
1993-12-27 | 1999-03-26 | Address | 1314 SUMMER AVENUE, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240213000981 | 2024-02-13 | BIENNIAL STATEMENT | 2024-02-13 |
181010006509 | 2018-10-10 | BIENNIAL STATEMENT | 2018-10-01 |
171002006074 | 2017-10-02 | BIENNIAL STATEMENT | 2016-10-01 |
150605006283 | 2015-06-05 | BIENNIAL STATEMENT | 2014-10-01 |
121106002435 | 2012-11-06 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State