Name: | CAVALIER TRANSPORTATION SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 1993 (32 years ago) |
Entity Number: | 1748556 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | New York |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 8801 Trans-Canada Highway, Suite 500, Saint-Laurent, Canada, H4S 1Z6 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ALAIN BEDARD | Chief Executive Officer | 8801 TRANS-CANADA HIGHWAY, SUITE 500, SAINT-LAURENT, Canada, H4S 1Z6 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-28 | 2023-08-28 | Address | 15583 CREDIT VIEW RD, CALEDON ONTARIO, CAN (Type of address: Chief Executive Officer) |
2023-08-28 | 2023-08-28 | Address | 8801 TRANS-CANADA HIGHWAY, SUITE 500, SAINT-LAURENT, CAN (Type of address: Chief Executive Officer) |
2023-08-28 | 2023-08-28 | Address | 8801 TRANS-CANADA HIGHWAY, SUITE 500, SAINT-LAURENT QUEBEC, CAN (Type of address: Chief Executive Officer) |
2011-10-07 | 2023-08-28 | Address | 225 BUELL ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2007-08-27 | 2023-08-28 | Address | 15583 CREDIT VIEW RD, CALEDON ONTARIO, CAN (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230828003624 | 2023-08-28 | BIENNIAL STATEMENT | 2023-08-01 |
211021002611 | 2021-10-21 | BIENNIAL STATEMENT | 2021-10-21 |
150806006381 | 2015-08-06 | BIENNIAL STATEMENT | 2015-08-01 |
130807006265 | 2013-08-07 | BIENNIAL STATEMENT | 2013-08-01 |
111007002588 | 2011-10-07 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State