Name: | DANIELS TRANSPORTATION CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1995 (30 years ago) |
Entity Number: | 1962216 |
ZIP code: | 05001 |
County: | Albany |
Place of Formation: | New Hampshire |
Address: | 601 OLD RIVER RD, WHITE RIVER JCT, VT, United States, 05001 |
Name | Role | Address |
---|---|---|
RICHARD DANIELS | Chief Executive Officer | 601 OLD RIVER RD, WHITE RIVER JCT, VT, United States, 05001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 601 OLD RIVER RD, WHITE RIVER JCT, VT, United States, 05001 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-10 | 2011-10-25 | Address | 128 S MAIN ST, WEST LEBANON, NH, 03784, USA (Type of address: Chief Executive Officer) |
1997-11-10 | 2011-10-25 | Address | 128 S MAIN ST, WEST LEBANON, NH, 03784, USA (Type of address: Principal Executive Office) |
1995-10-04 | 2011-10-25 | Address | 128 SOUTH MAIN STREET, WEST LEBANON, NH, 03784, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191004060097 | 2019-10-04 | BIENNIAL STATEMENT | 2019-10-01 |
171016006109 | 2017-10-16 | BIENNIAL STATEMENT | 2017-10-01 |
151021006051 | 2015-10-21 | BIENNIAL STATEMENT | 2015-10-01 |
131017006336 | 2013-10-17 | BIENNIAL STATEMENT | 2013-10-01 |
111025002394 | 2011-10-25 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State