JEFF ROTELLA TRANSPORT CORP.

Name: | JEFF ROTELLA TRANSPORT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 2000 (25 years ago) |
Entity Number: | 2569823 |
ZIP code: | 13219 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5325 TERRY RD, SYRACUSE, NY, United States, 13219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFF ROTELLA TRANSPORT CORP | DOS Process Agent | 5325 TERRY RD, SYRACUSE, NY, United States, 13219 |
Name | Role | Address |
---|---|---|
HOLLIS J ROTELLA | Chief Executive Officer | 5325 TERRY RD, SYRACUSE, NY, United States, 13219 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-03 | 2012-12-05 | Address | 5325 TERRY RD, SYRACUSE, NY, 13219, 3037, USA (Type of address: Chief Executive Officer) |
2002-10-30 | 2010-11-03 | Address | 5325 TERRY RD, SYRACUSE, NY, 13219, 3037, USA (Type of address: Chief Executive Officer) |
2002-10-30 | 2012-12-05 | Address | 5325 TERRY RD, SYRACUSE, NY, 13219, 3037, USA (Type of address: Principal Executive Office) |
2002-10-30 | 2012-12-05 | Address | 5325 TERRY RD, SYRACUSE, NY, 13219, 3037, USA (Type of address: Service of Process) |
2000-11-02 | 2002-10-30 | Address | 5325 TERRY ROAD, SYRACUSE, NY, 13219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121205006017 | 2012-12-05 | BIENNIAL STATEMENT | 2012-11-01 |
101103003015 | 2010-11-03 | BIENNIAL STATEMENT | 2010-11-01 |
081105002955 | 2008-11-05 | BIENNIAL STATEMENT | 2008-11-01 |
061101002490 | 2006-11-01 | BIENNIAL STATEMENT | 2006-11-01 |
050404002835 | 2005-04-04 | BIENNIAL STATEMENT | 2004-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State