Name: | C.J.'S TRANSPORTATION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1990 (35 years ago) |
Entity Number: | 1488617 |
ZIP code: | 13501 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 507 MILGATE ST, UTICA, NY, United States, 13501 |
Principal Address: | 505 MILGATE ST, APT 1, UTICA, NY, United States, 13501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONNIE S AMBROSE | Chief Executive Officer | 3165 STATE RTE 6, FRANKFORT, NY, United States, 13340 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 507 MILGATE ST, UTICA, NY, United States, 13501 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-29 | 2010-11-23 | Address | 3165 STATE RTE 15, FRANKFORT, NY, 13340, USA (Type of address: Chief Executive Officer) |
2002-11-04 | 2005-03-29 | Address | 3165 STATE RT. 5, FRANKFORT, NY, 13340, USA (Type of address: Service of Process) |
2002-11-04 | 2005-03-29 | Address | 507 MILGATE ST., UTICA, NY, 13501, USA (Type of address: Principal Executive Office) |
2002-11-04 | 2005-03-29 | Address | 3165 STATE RT. 5, FRANKFORT, NY, 13340, USA (Type of address: Chief Executive Officer) |
1996-11-07 | 2002-11-04 | Address | 3165 STATE ROUTE 5, FRANKFORT, NY, 13340, 9733, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101123002998 | 2010-11-23 | BIENNIAL STATEMENT | 2010-11-01 |
081024002460 | 2008-10-24 | BIENNIAL STATEMENT | 2008-11-01 |
061109002047 | 2006-11-09 | BIENNIAL STATEMENT | 2006-11-01 |
050329002067 | 2005-03-29 | BIENNIAL STATEMENT | 2004-11-01 |
021104002579 | 2002-11-04 | BIENNIAL STATEMENT | 2002-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State