PRODUCTIVE TRANSPORTATION CARRIER CORP.

Name: | PRODUCTIVE TRANSPORTATION CARRIER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 1994 (31 years ago) |
Entity Number: | 1835464 |
ZIP code: | 14482 |
County: | Erie |
Place of Formation: | New York |
Address: | PO Box 100, 31 West Main Street, Leroy, NY, United States, 14482 |
Principal Address: | 530 GRAND ISLAND BLVD, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY J O'CONNELL | Chief Executive Officer | 530 GRAND ISLAND BLVD, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
C/O REID WHITING, WHITING LAW FIRM | DOS Process Agent | PO Box 100, 31 West Main Street, Leroy, NY, United States, 14482 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-07-02 | Address | 530 GRAND ISLAND BLVD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2020-07-14 | 2024-07-02 | Address | PO BOX 100, 31 WEST MAIN STREET, LEROY, NY, 14482, USA (Type of address: Service of Process) |
1996-08-13 | 2024-07-02 | Address | 530 GRAND ISLAND BLVD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
1994-07-11 | 2024-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-07-11 | 2020-07-14 | Address | 1500 LIBERTY BUILDING, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702001270 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220708000874 | 2022-07-08 | BIENNIAL STATEMENT | 2022-07-01 |
200714060129 | 2020-07-14 | BIENNIAL STATEMENT | 2020-07-01 |
180703007356 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
160701006492 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State