ORANGE COUNTY TRUCKING, INC.

Name: | ORANGE COUNTY TRUCKING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1994 (31 years ago) |
Entity Number: | 1868336 |
ZIP code: | 10954 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 28 GOLDEN AVE, GREENWOOD LAKE, NY, United States, 10925 |
Address: | 55 OLD TURNPIKE, SUITE 404, NANUET, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O STEPHEN R RUSSO & CO., CPA'S | DOS Process Agent | 55 OLD TURNPIKE, SUITE 404, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
FRANK LOTITO | Chief Executive Officer | 28 GOLDEN AVE, GREENWOOD LAKE, NY, United States, 10925 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-14 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-06 | 2025-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-30 | 2025-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-13 | 2025-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-06 | 2023-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050114002807 | 2005-01-14 | BIENNIAL STATEMENT | 2004-11-01 |
021125002112 | 2002-11-25 | BIENNIAL STATEMENT | 2002-11-01 |
970625002226 | 1997-06-25 | BIENNIAL STATEMENT | 1996-11-01 |
941116000028 | 1994-11-16 | CERTIFICATE OF INCORPORATION | 1994-11-16 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State