Name: | PETER SMITH TRUCKING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 2000 (25 years ago) |
Entity Number: | 2524169 |
ZIP code: | 13350 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 3619 State Route 28, Herkimer, NY, United States, 13350 |
Principal Address: | 3619 STATE ROUTE 28, HERKIMER, NY, United States, 13350 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER B. SMITH | Chief Executive Officer | 3619 STATE ROUTE 28, HERKIMER, NY, United States, 13350 |
Name | Role | Address |
---|---|---|
PETER SMITH TRUCKING INC. | DOS Process Agent | 3619 State Route 28, Herkimer, NY, United States, 13350 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | 3619 STATE ROUTE 28, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer) |
2020-06-30 | 2024-06-04 | Address | 3619 STATE ROUTE 28, HERKIMER, NY, 13350, USA (Type of address: Service of Process) |
2004-07-09 | 2024-06-04 | Address | 3619 STATE ROUTE 28, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer) |
2002-06-04 | 2004-07-09 | Address | 29 HERKIMER ST., MIDDLEVILLE, NY, 13406, USA (Type of address: Chief Executive Officer) |
2002-06-04 | 2020-06-30 | Address | 3619 STATE ROUTE 28, HERKIMER, NY, 13350, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604000212 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
220826000278 | 2022-08-26 | BIENNIAL STATEMENT | 2022-06-01 |
200630060072 | 2020-06-30 | BIENNIAL STATEMENT | 2020-06-01 |
160603007022 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
140801007113 | 2014-08-01 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State