F&F TRANSPORT, INC.

Name: | F&F TRANSPORT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1995 (30 years ago) |
Entity Number: | 1964582 |
ZIP code: | 12068 |
County: | Montgomery |
Place of Formation: | New York |
Address: | 1188 Cayadutta Street, Fonda, NY, United States, 12068 |
Principal Address: | 1162 CAYADUTTA ST, FONDA, NY, United States, 12068 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
F&F TRANSPORT, INC. | DOS Process Agent | 1188 Cayadutta Street, Fonda, NY, United States, 12068 |
Name | Role | Address |
---|---|---|
BARBARA CASTIGLIONE | Chief Executive Officer | C/O F&F TRANSPORT, INC., 1162 CAYADUTTA ST, FONDA, NY, United States, 12068 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-16 | 2023-10-16 | Address | C/O F&F TRANSPORT, INC., 1162 CAYADUTTA ST, FONDA, NY, 12068, USA (Type of address: Chief Executive Officer) |
2023-10-16 | 2024-01-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-01-25 | 2023-10-16 | Address | C/O F&F TRANSPORT, INC., 1162 CAYADUTTA ST, FONDA, NY, 12068, USA (Type of address: Chief Executive Officer) |
2019-01-25 | 2023-10-16 | Address | 1162 CAYADUTTA ST, FONDA, NY, 12068, USA (Type of address: Service of Process) |
2015-10-20 | 2019-01-25 | Address | C/O F & F TRANSPORT, INC, PO BOX 82, FONDA, NY, 12068, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231016003581 | 2023-10-16 | BIENNIAL STATEMENT | 2023-10-01 |
211021002106 | 2021-10-21 | BIENNIAL STATEMENT | 2021-10-21 |
191017060184 | 2019-10-17 | BIENNIAL STATEMENT | 2019-10-01 |
190125060299 | 2019-01-25 | BIENNIAL STATEMENT | 2017-10-01 |
151020006109 | 2015-10-20 | BIENNIAL STATEMENT | 2015-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State