Name: | GAZDA TRANSPORTATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1996 (29 years ago) |
Entity Number: | 1994463 |
ZIP code: | 12207 |
County: | Ulster |
Place of Formation: | New Jersey |
Principal Address: | 8 TERRI LANE, BURLINGTON, NJ, United States, 08016 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RAYMOND CONLIN | Chief Executive Officer | 8 TERRI LANE, BURLINGTON, NJ, United States, 08016 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-11 | 2024-01-11 | Address | 8 TERRI LANE, BURLINGTON, NJ, 08016, USA (Type of address: Chief Executive Officer) |
2024-01-11 | 2024-01-11 | Address | 1800 ROUTE 130 N, BURLINGTON, NJ, 08016, USA (Type of address: Chief Executive Officer) |
2020-01-14 | 2024-01-11 | Address | 1800 ROUTE 130 N, BURLINGTON, NJ, 08016, USA (Type of address: Chief Executive Officer) |
2016-02-18 | 2024-01-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-02-18 | 2024-01-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240111004358 | 2024-01-11 | BIENNIAL STATEMENT | 2024-01-11 |
220118000391 | 2022-01-18 | BIENNIAL STATEMENT | 2022-01-18 |
200114060530 | 2020-01-14 | BIENNIAL STATEMENT | 2020-01-01 |
180319006087 | 2018-03-19 | BIENNIAL STATEMENT | 2018-01-01 |
170405006442 | 2017-04-05 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State