Name: | P.B. PRO TRANSPORT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1998 (27 years ago) |
Entity Number: | 2274603 |
ZIP code: | 13340 |
County: | Oswego |
Place of Formation: | New York |
Address: | PO BOX 189, FRANKFORT, NY, United States, 13340 |
Principal Address: | 557C MCGOWAN RD, ILION, NY, United States, 13357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 189, FRANKFORT, NY, United States, 13340 |
Name | Role | Address |
---|---|---|
PAUL A. BUSHEY | Chief Executive Officer | PO BOX 189, FRANKFORT, NY, United States, 13340 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-31 | 2004-06-22 | Address | 831 US ROUTE 11, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer) |
2000-05-31 | 2004-06-22 | Address | 831 US ROUTE 11, CENTRAL SQUARE, NY, 13036, USA (Type of address: Principal Executive Office) |
1998-07-09 | 2004-06-22 | Address | 831 US RTE. 11,, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process) |
1998-06-30 | 1998-07-09 | Address | 831 UF ROUTE 11, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120611006431 | 2012-06-11 | BIENNIAL STATEMENT | 2012-06-01 |
120322002290 | 2012-03-22 | AMENDMENT TO BIENNIAL STATEMENT | 2010-06-01 |
100713002298 | 2010-07-13 | BIENNIAL STATEMENT | 2010-06-01 |
080616002480 | 2008-06-16 | BIENNIAL STATEMENT | 2008-06-01 |
060526002885 | 2006-05-26 | BIENNIAL STATEMENT | 2006-06-01 |
040622002436 | 2004-06-22 | BIENNIAL STATEMENT | 2004-06-01 |
020521002776 | 2002-05-21 | BIENNIAL STATEMENT | 2002-06-01 |
000531002874 | 2000-05-31 | BIENNIAL STATEMENT | 2000-06-01 |
980709000142 | 1998-07-09 | CERTIFICATE OF CHANGE | 1998-07-09 |
980630000567 | 1998-06-30 | CERTIFICATE OF INCORPORATION | 1998-06-30 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State