PANDA TRUCKING INC.

Name: | PANDA TRUCKING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1994 (31 years ago) |
Entity Number: | 1863398 |
ZIP code: | 14138 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 11 ROUTE 322, SOUTH DAYTON, NY, United States, 14138 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 ROUTE 322, SOUTH DAYTON, NY, United States, 14138 |
Name | Role | Address |
---|---|---|
STEVEN E PETERS | Chief Executive Officer | 11 ROUTE 322, SOUTH DAYTON, NY, United States, 14138 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-27 | 2008-10-09 | Address | 11 ROUTE 322, SOUTH DAYTON, NY, 14138, USA (Type of address: Chief Executive Officer) |
2000-10-24 | 2006-09-27 | Address | 108 OAK STREET, SOUTH DAYTON, NY, 14138, USA (Type of address: Chief Executive Officer) |
2000-10-24 | 2006-09-27 | Address | 108 OAK STREET, SOUTH DAYTON, NY, 14138, USA (Type of address: Service of Process) |
2000-10-24 | 2006-09-27 | Address | 108 OAK STREET, SOUTH DAYTON, NY, 14138, USA (Type of address: Principal Executive Office) |
1996-10-07 | 2000-10-24 | Address | 108 OAK ST, SOUTH DAYTON, NY, 14138, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081009002634 | 2008-10-09 | BIENNIAL STATEMENT | 2008-10-01 |
060927002281 | 2006-09-27 | BIENNIAL STATEMENT | 2006-10-01 |
041103002328 | 2004-11-03 | BIENNIAL STATEMENT | 2004-10-01 |
021001002508 | 2002-10-01 | BIENNIAL STATEMENT | 2002-10-01 |
001024002432 | 2000-10-24 | BIENNIAL STATEMENT | 2000-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State