Search icon

JEFF ROTELLA TRANSPORT CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
JEFF ROTELLA TRANSPORT CORP DOS Process Agent 5325 TERRY RD, SYRACUSE, NY, United States, 13219

Chief Executive Officer

Name Role Address
HOLLIS J ROTELLA Chief Executive Officer 5325 TERRY RD, SYRACUSE, NY, United States, 13219

Form 5500 Series

Employer Identification Number (EIN):
161596848
Plan Year:
2011
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
16
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State