Name: | CARMINE TRUCKING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1998 (27 years ago) |
Entity Number: | 2304512 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Address: | 387 PERKINS AVENUE, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARMINE VOLANTE | DOS Process Agent | 387 PERKINS AVENUE, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
CARMINE VOLANTE | Chief Executive Officer | 387 PERKINS AVENUE, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-15 | 2014-11-12 | Address | 7 EVERGREEN AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2006-09-13 | 2012-10-15 | Address | 7 EVERGREEN AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2006-09-13 | 2014-11-12 | Address | 7 EVERGREEN AVE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
2006-09-13 | 2014-11-12 | Address | 7 EVERGREEN AVE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
2002-10-31 | 2006-09-13 | Address | 7 EVERGREEN AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141112007051 | 2014-11-12 | BIENNIAL STATEMENT | 2014-10-01 |
121015002404 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
101102002576 | 2010-11-02 | BIENNIAL STATEMENT | 2010-10-01 |
080924002538 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
060913002130 | 2006-09-13 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State