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
Name | Role | Address |
---|---|---|
KIMBER S KRUSHINSKI | Chief Executive Officer | 114 WEBER LANE, OLIVE BRIDGE, NY, United States, 12461 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 114 WEBER LANE, OLIVEBRIDGE, NY, United States, 12461 |
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) |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State