Search icon

CELADON TRUCKING SERVICES, INC.

Company Details

Name: CELADON TRUCKING SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1992 (33 years ago)
Entity Number: 1650274
ZIP code: 10168
County: New York
Place of Formation: New Jersey
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 9503 E. 33RD ST, INDIANAPOLIS, IN, United States, 46235

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
PAUL SVINDLAND Chief Executive Officer 9503 E 33RD ST, INDIANAPOLIS, IN, United States, 46235

History

Start date End date Type Value
2018-05-18 2018-07-02 Address ONE CELADON DR, 9503 E. 33RD ST, INDIANAPOLIS, IN, 46235, USA (Type of address: Principal Executive Office)
2018-05-18 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-08-29 2018-05-18 Address 9503 E 33RD ST, INDIANAPOLIS, IN, 46236, USA (Type of address: Chief Executive Officer)
2011-11-10 2018-05-18 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-11-10 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-111634 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-111633 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
180702008016 2018-07-02 BIENNIAL STATEMENT 2018-07-01
180518006297 2018-05-18 BIENNIAL STATEMENT 2016-07-01
140829002071 2014-08-29 BIENNIAL STATEMENT 2014-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State