Search icon

CANADAY SWEEPERS, INC.

Company Details

Name: CANADAY SWEEPERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1998 (27 years ago)
Entity Number: 2215499
ZIP code: 12207
County: Albany
Place of Formation: New York
Principal Address: 2170 River Road, Coeymans, NY, United States, 12045
Address: 22 Clinton Avenue, Albany, NY, 12207, AUTHORIZED PERSON, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY V. CARDONA, JR. Chief Executive Officer 2170 RIVER ROAD, P.O. BOX 890, 2170 RIVER RD, COEYMANS, NY, United States, 12045

DOS Process Agent

Name Role Address
ANTHONY V. CARDONA, JR. DOS Process Agent 22 Clinton Avenue, Albany, NY, 12207, AUTHORIZED PERSON, NY, United States, 12207

History

Start date End date Type Value
2024-07-12 2024-07-12 Address 2170 RIVER ROAD, P.O. BOX 890, 2170 RIVER RD, COEYMANS, NY, 12045, USA (Type of address: Chief Executive Officer)
2024-07-12 2024-07-12 Address PO BOX 890, 2170 RIVER RD, COEYMANS, NY, 12045, USA (Type of address: Chief Executive Officer)
2024-07-12 2024-07-12 Address 494 WESTERN TPKE, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer)
2021-06-24 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-03 2024-07-12 Address PO BOX 890, COEYMANS, NY, 12045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240712002904 2024-07-12 BIENNIAL STATEMENT 2024-07-12
220726000200 2022-07-26 BIENNIAL STATEMENT 2022-01-01
200103060050 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180103007337 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160707006391 2016-07-07 BIENNIAL STATEMENT 2016-01-01

Motor Carrier Census

DBA Name:
5183567282
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 827-5325
Add Date:
2005-10-31
Operation Classification:
Priv. Pass. (Business), Priv. Pass.(Non-business)
power Units:
14
Drivers:
14
Inspections:
1
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State