Search icon

PREVOST CAR (US) INC.

Company Details

Name: PREVOST CAR (US) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1993 (32 years ago)
Entity Number: 1704842
ZIP code: 33906
County: Clinton
Place of Formation: Delaware
Address: PO Box 60577, Fort Myers, FL, United States, 33906
Principal Address: 7900-B NATIONAL SERVICE ROAD, GREENSBORO, NC, United States, 27409

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent PO Box 60577, Fort Myers, FL, United States, 33906

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
FRANCOIS TREMBLAY Chief Executive Officer 35 BOUL GAGNON, STE-CLAIRE, Canada, G0R-2V0

History

Start date End date Type Value
2025-02-17 2025-02-17 Address 1000 BOUL INDUSTRIEL, STE-EUSTACHE, CAN (Type of address: Chief Executive Officer)
2025-02-17 2025-02-17 Address 35 BOUL GAGNON, STE-CLAIRE, CAN (Type of address: Chief Executive Officer)
2023-02-08 2025-02-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-02-08 2025-02-17 Address P.O. Box 60577, Fort Myers, FL, 33906, USA (Type of address: Service of Process)
2023-02-08 2025-02-17 Address 1000 BOUL INDUSTRIEL, STE-EUSTACHE, CAN (Type of address: Chief Executive Officer)
2023-02-08 2023-02-08 Address 1000 BOUL INDUSTRIEL, STE-EUSTACHE, CAN (Type of address: Chief Executive Officer)
2019-01-28 2023-02-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-02-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-02-03 2023-02-08 Address 1000 BOUL INDUSTRIEL, STE-EUSTACHE, CAN (Type of address: Chief Executive Officer)
2013-02-12 2017-02-03 Address 7900 NATIONAL SERVICE ROAD, MAILSTOP AP5-63, GREENSBORO, NC, 27409, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250217000508 2025-02-17 BIENNIAL STATEMENT 2025-02-17
230208001584 2023-02-08 BIENNIAL STATEMENT 2023-02-01
210203060825 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190205060947 2019-02-05 BIENNIAL STATEMENT 2019-02-01
SR-20374 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20373 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170203006908 2017-02-03 BIENNIAL STATEMENT 2017-02-01
150223006008 2015-02-23 BIENNIAL STATEMENT 2015-02-01
130212006459 2013-02-12 BIENNIAL STATEMENT 2013-02-01
110314002511 2011-03-14 BIENNIAL STATEMENT 2011-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0407126 Other Contract Actions 2004-09-07 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-09-07
Termination Date 2005-05-18
Date Issue Joined 2004-09-14
Section 1441
Sub Section NR
Status Terminated

Parties

Name ALLEN A.M.E. TRANSPORTATION CO
Role Plaintiff
Name PREVOST CAR (US) INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State