INCE MOTOR FREIGHT, INC.

Name: | INCE MOTOR FREIGHT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1990 (35 years ago) |
Entity Number: | 1493971 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 7202 NORTHERN BLVD, E SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7202 NORTHERN BLVD, E SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
RONALD W INCE | Chief Executive Officer | 7202 NORTHERN BLVD, E SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-08 | 2006-11-21 | Address | 7202 NORTHERN BLVD, E SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
1993-08-13 | 1997-01-08 | Address | P.O. BOX 13, 139 FALSO DRIVE, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer) |
1993-08-13 | 1997-01-08 | Address | P.O. BOX 13, 139 FALSO DRIVE, SYRACUSE, NY, 13211, USA (Type of address: Principal Executive Office) |
1993-08-13 | 1997-01-08 | Address | P.O. BOX 13, 139 FALSO DRIVE, SYRACUSE, NY, 13211, USA (Type of address: Service of Process) |
1990-12-07 | 1993-08-13 | Address | 7287 LAKESHORE ROAD, CLAY, NY, 13041, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121210006179 | 2012-12-10 | BIENNIAL STATEMENT | 2012-12-01 |
101229002135 | 2010-12-29 | BIENNIAL STATEMENT | 2010-12-01 |
081119002825 | 2008-11-19 | BIENNIAL STATEMENT | 2008-12-01 |
061121002329 | 2006-11-21 | BIENNIAL STATEMENT | 2006-12-01 |
050106002091 | 2005-01-06 | BIENNIAL STATEMENT | 2004-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State