Name: | GREENE TRUCKING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1965 (59 years ago) |
Entity Number: | 192960 |
ZIP code: | 12134 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 282 SKIFF ROAD, NORTHVILLE, NY, United States, 12134 |
Principal Address: | 1881 STATE HWY 5-S, AMSTERDAM, NY, United States, 12010 |
Shares Details
Shares issued 10
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC G ERIKSEN | Chief Executive Officer | 1881 STATE HWY 5-S, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
GREENE TRUCKING, INC. | DOS Process Agent | 282 SKIFF ROAD, NORTHVILLE, NY, United States, 12134 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
A5KD-201652-305 | 2016-05-02 | 2016-07-16 | Overweight Vehicle Load Permit | No data |
A5KD-201652-306 | 2016-05-02 | 2016-07-16 | Overweight Vehicle Load Permit | No data |
A5KD-201652-303 | 2016-05-02 | 2016-07-16 | Overweight Vehicle Load Permit | No data |
A5KD-201652-304 | 2016-05-02 | 2016-07-16 | Overweight Vehicle Load Permit | No data |
A5KD-201652-307 | 2016-05-02 | 2016-07-16 | Overweight Vehicle Load Permit | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-19 | 2024-12-19 | Address | 1881 STATE HWY 5-S, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
2007-11-28 | 2024-12-19 | Address | 1881 STATE HWY 5-S, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
2006-03-03 | 2007-11-28 | Address | 1881 STATE HWY 50S, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
2006-03-03 | 2024-12-19 | Address | 282 SKIFF ROAD, NORTHVILLE, NY, 12134, USA (Type of address: Service of Process) |
1965-11-30 | 2006-03-03 | Address | 274A DROMS RD., GLENVILLE, NY, 12302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241219001803 | 2024-12-19 | BIENNIAL STATEMENT | 2024-12-19 |
151104006525 | 2015-11-04 | BIENNIAL STATEMENT | 2015-11-01 |
131126006226 | 2013-11-26 | BIENNIAL STATEMENT | 2013-11-01 |
111110002513 | 2011-11-10 | BIENNIAL STATEMENT | 2011-11-01 |
091102002793 | 2009-11-02 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State