RON ALLEN TRUCKING, INC.

Name: | RON ALLEN TRUCKING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1998 (27 years ago) |
Entity Number: | 2245776 |
ZIP code: | 13317 |
County: | Montgomery |
Place of Formation: | New York |
Address: | 361 E MAIN ST, CANAJOHARIE, NY, United States, 13317 |
Principal Address: | 361 E. MAIN ST., CANAJOHARIE, NY, United States, 13317 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOM LOGAN | Chief Executive Officer | 361 E. MAIN ST., CANJOHARIE, NY, United States, 13317 |
Name | Role | Address |
---|---|---|
RON ALLEN TRUCKING, INC. | DOS Process Agent | 361 E MAIN ST, CANAJOHARIE, NY, United States, 13317 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-02 | 2022-10-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-04-02 | 2018-04-03 | Address | P.O. BOX 190, PALATINE BRIDGE, NY, 13428, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401060433 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180403007489 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160407006439 | 2016-04-07 | BIENNIAL STATEMENT | 2016-04-01 |
151124006064 | 2015-11-24 | BIENNIAL STATEMENT | 2014-04-01 |
100427003249 | 2010-04-27 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State