Search icon

C.J.'S TRANSPORTATION SERVICES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
CONNIE S AMBROSE Chief Executive Officer 3165 STATE RTE 6, FRANKFORT, NY, United States, 13340

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 507 MILGATE ST, UTICA, NY, United States, 13501

Form 5500 Series

Employer Identification Number (EIN):
161386733
Plan Year:
2016
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
0
Sponsors Telephone Number:

History

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)

Filings

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