Name: | R.W. TRUCK EQUIPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1992 (33 years ago) |
Entity Number: | 1679306 |
ZIP code: | 11782 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 45 BENSON AVE, 1100 ROUTE 109, SAYVILLE, NY, United States, 11782 |
Principal Address: | 1100 ROUTE 109, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT WALKER | Chief Executive Officer | 1100 ROUTE 109, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
R.W. TRUCK EQUIPMENT CORP. | DOS Process Agent | 45 BENSON AVE, 1100 ROUTE 109, SAYVILLE, NY, United States, 11782 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-03-19 | 2025-03-19 | Address | 1100 ROUTE 109, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2020-11-02 | 2025-03-19 | Address | 45 BENSON AVE, 1100 ROUTE 109, SAYVILLE, NY, 11782, USA (Type of address: Service of Process) |
2012-11-05 | 2020-11-02 | Address | C/O ROBERT WALKER, 1100 ROUTE 109, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2012-11-05 | 2025-03-19 | Address | 1100 ROUTE 109, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2002-10-17 | 2012-11-05 | Address | C/O ROBERT WALKER, 994 FULTON ST RTE 109, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319003088 | 2025-03-19 | BIENNIAL STATEMENT | 2025-03-19 |
201102061846 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181101007503 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161101007252 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141103006624 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State