Name: | S. LOWE TRUCKING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 1992 (33 years ago) |
Entity Number: | 1640070 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 116 ABBEY STREET, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN LOWE | DOS Process Agent | 116 ABBEY STREET, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
STEVEN LOWE | Chief Executive Officer | 116 ABBEY STREET, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-04 | 2024-05-04 | Address | 116 ABBEY STREET, KINGSTON, NY, 12401, 3002, USA (Type of address: Chief Executive Officer) |
2024-05-04 | 2024-05-04 | Address | 116 ABBEY STREET, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2018-05-03 | 2024-05-04 | Address | 116 ABBEY STREET, KINGSTON, NY, 12401, 3002, USA (Type of address: Service of Process) |
2018-05-03 | 2024-05-04 | Address | 116 ABBEY STREET, KINGSTON, NY, 12401, 3002, USA (Type of address: Chief Executive Officer) |
1993-06-18 | 2006-05-19 | Address | 116 ABBEY STREET, KINGSTON, NY, 12401, 3002, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240504000582 | 2024-05-04 | BIENNIAL STATEMENT | 2024-05-04 |
220905000272 | 2022-09-05 | BIENNIAL STATEMENT | 2022-05-01 |
200504061440 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180503007731 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
160513007283 | 2016-05-13 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State