Name: | RICCELLI TRUCKING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 1995 (30 years ago) |
Entity Number: | 1948136 |
ZIP code: | 13217 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO BOX 6401, SYRACUSE, NY, United States, 13217 |
Principal Address: | 6201 E TAFT RD, NORTH SYRACUSE, NY, United States, 13212 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 6401, SYRACUSE, NY, United States, 13217 |
Name | Role | Address |
---|---|---|
LUCILLE NICHOLSON | Agent | 6201 EAST TAFT ROAD,, NORTH SYRACUSE, NY, 13212 |
Name | Role | Address |
---|---|---|
LUCILLE M NICHOLSON | Chief Executive Officer | PO BOX 6401, SYRACUSE, NY, United States, 13217 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-19 | 2013-08-28 | Address | PO BOX 6401, SYRACUSE, NY, 13217, USA (Type of address: Chief Executive Officer) |
2004-11-04 | 2010-04-19 | Address | P.O. BOX 6401, SYRACUSE, NY, 13217, USA (Type of address: Service of Process) |
2004-07-07 | 2010-04-19 | Address | 6755 MANLIUS CENTER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
2004-07-07 | 2010-04-19 | Address | PO BOX 6401, SYRACUSE, NY, 13217, USA (Type of address: Chief Executive Officer) |
2004-07-07 | 2004-11-04 | Address | 6755 MANLIUS CENTER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190805061266 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
181009006043 | 2018-10-09 | BIENNIAL STATEMENT | 2017-08-01 |
171213000604 | 2017-12-13 | CERTIFICATE OF CHANGE | 2017-12-13 |
150803006936 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130828006010 | 2013-08-28 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State