Name: | RAY'S TRANSPORTATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1997 (27 years ago) |
Entity Number: | 2212680 |
ZIP code: | 12553 |
County: | Orange |
Place of Formation: | New York |
Address: | 42 ARGENIO DR, NEW WINDSOR, NY, United States, 12553 |
Principal Address: | 42 ARGENIO DRIVE, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PROCESS AGENT SERVICE COMPANY, INC | DOS Process Agent | 42 ARGENIO DR, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
RAYMOND STACKHOUSE | Chief Executive Officer | 42 ARGENIO DRIVE, NEW WINDSOR, NY, United States, 12553 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-12-21 | 2023-12-21 | Address | 42 ARGENIO DRIVE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
2020-05-06 | 2023-12-21 | Address | 42 ARGENIO DRIVE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
2009-12-30 | 2020-05-06 | Address | 42 ARGENIO DRIVE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
2009-12-30 | 2023-12-21 | Address | 42 ARGENIO DRIVE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
2005-12-02 | 2020-05-06 | Address | 179 SUNSET HILL ROAD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231221003504 | 2023-12-21 | BIENNIAL STATEMENT | 2023-12-21 |
221111000590 | 2022-11-11 | BIENNIAL STATEMENT | 2021-12-01 |
200506061419 | 2020-05-06 | BIENNIAL STATEMENT | 2019-12-01 |
140113002170 | 2014-01-13 | BIENNIAL STATEMENT | 2013-12-01 |
120103002423 | 2012-01-03 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State