LJC TRUCKING INC.

Name: | LJC TRUCKING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1994 (31 years ago) |
Entity Number: | 1788460 |
ZIP code: | 10980 |
County: | Rockland |
Place of Formation: | New York |
Address: | 12 COLLABERG RD, STONY POINT, NY, United States, 10980 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH JOHN BERTOLINO | Chief Executive Officer | 12 COLLABERG RD, STONY POINT, NY, United States, 10980 |
Name | Role | Address |
---|---|---|
LJC TRUCKING INC. | DOS Process Agent | 12 COLLABERG RD, STONY POINT, NY, United States, 10980 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-30 | 2024-12-30 | Address | 12 COLLABERG RD, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer) |
2004-01-20 | 2024-12-30 | Address | 12 COLLABERG RD, STONY POINT, NY, 10980, USA (Type of address: Service of Process) |
2004-01-20 | 2024-12-30 | Address | 12 COLLABERG RD, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer) |
1996-02-15 | 2004-01-20 | Address | 8 LAFAYETTE AVE, W HAVERSTRAW, NY, 10993, USA (Type of address: Principal Executive Office) |
1996-02-15 | 2004-01-20 | Address | 8 LAFAYETTE AVE, WEST HAVERSTRAW, NY, 10993, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230019778 | 2024-12-30 | BIENNIAL STATEMENT | 2024-12-30 |
140310002092 | 2014-03-10 | BIENNIAL STATEMENT | 2014-01-01 |
120130002098 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
100217002520 | 2010-02-17 | BIENNIAL STATEMENT | 2010-01-01 |
080107002299 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State