Search icon

TALL DOG TRUCKING, INC.

Company Details

Name: TALL DOG TRUCKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1999 (26 years ago)
Entity Number: 2390575
ZIP code: 12461
County: Ulster
Place of Formation: New York
Address: 114 WEBER LANE, OLIVEBRIDGE, NY, United States, 12461
Principal Address: 114 WEBER LANE, OLIVEBIDGE, NY, United States, 12461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIMBER S KRUSHINSKI Chief Executive Officer 114 WEBER LANE, OLIVE BRIDGE, NY, United States, 12461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114 WEBER LANE, OLIVEBRIDGE, NY, United States, 12461

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 114 WEBER LANE, OLIVE BRIDGE, NY, 12461, USA (Type of address: Chief Executive Officer)
2007-06-29 2023-08-02 Address 114 WEBER LANE, OLIVEBRIDGE, NY, 12461, USA (Type of address: Service of Process)
2007-06-29 2023-08-02 Address 114 WEBER LANE, OLIVE BRIDGE, NY, 12461, USA (Type of address: Chief Executive Officer)
2005-07-28 2007-06-29 Address 456 SILVER HOLLOW RD, CHICHESTER, NY, 12416, USA (Type of address: Principal Executive Office)
2001-06-19 2005-07-28 Address 13 PARK RD, CHICHESTER, NY, 12416, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230802001738 2023-08-02 BIENNIAL STATEMENT 2023-06-01
210713001782 2021-07-13 BIENNIAL STATEMENT 2021-07-13
190604061018 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170607006164 2017-06-07 BIENNIAL STATEMENT 2017-06-01
160115006121 2016-01-15 BIENNIAL STATEMENT 2015-06-01

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1999-07-07
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State