Name: | MSS TRANSPORTATION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1997 (28 years ago) |
Entity Number: | 2163696 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1050 FRANKLIN AVENUE, SUITE 500, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 167-55 148TH AVENUE, JAMAICA, NY, United States, 11434 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH J SARCONA, JR | Chief Executive Officer | 167-55 148TH AVENUE, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
C/O ALBANESE & ALBANESE LLP | DOS Process Agent | 1050 FRANKLIN AVENUE, SUITE 500, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-29 | 2018-03-01 | Address | 152-81 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2016-11-29 | 2018-03-01 | Address | 152-81 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office) |
2016-10-18 | 2016-11-29 | Address | 647 FRANKLIN AVENUE, SUITE 202A, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
2016-10-18 | 2016-11-29 | Address | 647 FRANKLIN AVENUE, SUITE 202A, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2005-08-03 | 2016-10-18 | Address | 145 HOOK CREEK BLVD, BLDG B-5E, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180301002001 | 2018-03-01 | AMENDMENT TO BIENNIAL STATEMENT | 2017-07-01 |
170712006163 | 2017-07-12 | BIENNIAL STATEMENT | 2017-07-01 |
161129002005 | 2016-11-29 | AMENDMENT TO BIENNIAL STATEMENT | 2015-07-01 |
161018006040 | 2016-10-18 | BIENNIAL STATEMENT | 2015-07-01 |
140304002011 | 2014-03-04 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State