Search icon

NTL FREIGHT, INC.

Company Details

Name: NTL FREIGHT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2000 (25 years ago)
Entity Number: 2542627
ZIP code: 13135
County: Madison
Place of Formation: New York
Address: PO BOX 342, PHOENIX, NY, United States, 13135
Principal Address: 2474 LAMSON ROAD, PHOENIX, NY, United States, 13135

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATINA M SANTY Chief Executive Officer 2474 LAMSON ROAD, PHOENIX, NY, United States, 13135

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 342, PHOENIX, NY, United States, 13135

Form 5500 Series

Employer Identification Number (EIN):
161591766
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2004-09-15 2010-08-30 Address 2474 LAMSON RD, PHOENIX, NY, 13135, USA (Type of address: Chief Executive Officer)
2004-09-15 2010-08-30 Address 2474 LAMSON RD, PHOENIX, NY, 13135, USA (Type of address: Principal Executive Office)
2004-09-15 2010-08-30 Address PO BOX 342, PHOENIX, NY, 13135, USA (Type of address: Service of Process)
2002-07-23 2004-09-15 Address 661 SHACKELTON POINT RD, BRIDGEPORT, NY, 13030, USA (Type of address: Chief Executive Officer)
2002-07-23 2004-09-15 Address 661 SHACKELTON POINT RD, BRIDGEPORT, NY, 13030, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120816002488 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100830002602 2010-08-30 BIENNIAL STATEMENT 2010-08-01
080812002754 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060808002568 2006-08-08 BIENNIAL STATEMENT 2006-08-01
040915002537 2004-09-15 BIENNIAL STATEMENT 2004-08-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State