Search icon

G.B.M. TRANSPORTATION SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: G.B.M. TRANSPORTATION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1996 (29 years ago)
Entity Number: 2056668
ZIP code: 12480
County: Ulster
Place of Formation: New York
Address: GEORGE B. MINKEL, 7306 STATE ROUTE 28, SHANDAKEN, NY, United States, 12480
Principal Address: 49 CREEK SIDE DRIVE, SHANDAKEN, NY, United States, 12480

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent GEORGE B. MINKEL, 7306 STATE ROUTE 28, SHANDAKEN, NY, United States, 12480

Chief Executive Officer

Name Role Address
GEORGE B MINKEL Chief Executive Officer 49 CREEK SIDE DRIVE, SHANDAKEN, NY, United States, 12480

History

Start date End date Type Value
2015-08-04 2025-05-19 Address GEORGE B. MINKEL, 7306 STATE ROUTE 28, SHANDAKEN, NY, 12480, USA (Type of address: Service of Process)
2014-08-21 2025-05-19 Address 49 CREEK SIDE DRIVE, SHANDAKEN, NY, 12480, USA (Type of address: Chief Executive Officer)
2010-08-10 2015-08-04 Address 212 FAIR ST, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2006-08-16 2010-08-10 Address 225 WEST 34TH ST/STE 2220, ATT: SCOTT FLYNN, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-08-07 2014-08-21 Address 49 COUNTY ROUTE 47, SHANDAKEN, NY, 12480, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250519001797 2025-05-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-08
150804000271 2015-08-04 CERTIFICATE OF CHANGE 2015-08-04
140821006097 2014-08-21 BIENNIAL STATEMENT 2014-08-01
120814002868 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100810002454 2010-08-10 BIENNIAL STATEMENT 2010-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State