Search icon

SHORTLINES CORP.

Company Details

Name: SHORTLINES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1998 (27 years ago)
Entity Number: 2260357
ZIP code: 12740
County: Sullivan
Place of Formation: New York
Address: PO BOX 500, GRAHAMSVILLE, NY, United States, 12740
Principal Address: 7890 STATE ROAD 55, GRAHAMSVILLE, NY, United States, 12740

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN F BENEVIDES Chief Executive Officer PO BOX 500, GRAHAMSVILLE, NY, United States, 12740

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 500, GRAHAMSVILLE, NY, United States, 12740

History

Start date End date Type Value
2023-06-21 2023-06-21 Address PO BOX 500, GRAHAMSVILLE, NY, 12740, USA (Type of address: Chief Executive Officer)
2010-06-14 2023-06-21 Address PO BOX 500, GRAHAMSVILLE, NY, 12740, USA (Type of address: Chief Executive Officer)
2010-06-14 2023-06-21 Address PO BOX 500, GRAHAMSVILLE, NY, 12740, USA (Type of address: Service of Process)
2002-05-01 2010-06-14 Address 22 E MT RD, GRAHAMSVILLE, NY, 12740, USA (Type of address: Principal Executive Office)
2002-05-01 2010-06-14 Address 22 E MT RD, GRAHAMSVILLE, NY, 12740, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230621003777 2023-06-21 BIENNIAL STATEMENT 2022-05-01
100614003054 2010-06-14 BIENNIAL STATEMENT 2010-05-01
080519002359 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060519002759 2006-05-19 BIENNIAL STATEMENT 2006-05-01
040517002406 2004-05-17 BIENNIAL STATEMENT 2004-05-01

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(845) 985-0512
Add Date:
2006-04-25
Operation Classification:
Private(Property)
power Units:
3
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State