2025-03-01
|
2025-03-01
|
Address
|
2510 ROCK ISLAND BLVD, ENID, OK, 73701, USA (Type of address: Chief Executive Officer)
|
2024-06-04
|
2025-03-01
|
Address
|
2510 ROCK ISLAND BLVD, ENID, OK, 73701, USA (Type of address: Chief Executive Officer)
|
2024-06-04
|
2025-03-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2024-06-04
|
2024-06-04
|
Address
|
2510 ROCK ISLAND BLVD, ENID, OK, 73701, USA (Type of address: Chief Executive Officer)
|
2024-06-04
|
2025-03-01
|
Address
|
Groendyke Transport, 2510 Rock Island Blvd, Enid, OK, 73701, USA (Type of address: Service of Process)
|
2014-07-30
|
2024-06-04
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2014-07-30
|
2024-06-04
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2005-04-20
|
2024-06-04
|
Address
|
2510 ROCK ISLAND BLVD, ENID, OK, 73701, USA (Type of address: Chief Executive Officer)
|
2005-04-20
|
2014-07-30
|
Address
|
2510 ROCK ISLAND BLVD, ENID, OK, 73701, USA (Type of address: Service of Process)
|
2003-03-25
|
2005-04-20
|
Address
|
PO BOX 632, ENID, OK, 73702, 0632, USA (Type of address: Service of Process)
|
2003-03-25
|
2005-04-20
|
Address
|
PO BOX 632, 2510 ROCK ISLAND BLVD., ENID, OK, 73702, 0632, USA (Type of address: Principal Executive Office)
|
2003-03-25
|
2005-04-20
|
Address
|
PO BOX 632, ENID, OK, 73702, 0632, USA (Type of address: Chief Executive Officer)
|
2001-03-13
|
2003-03-25
|
Address
|
P O BOX 632, ENID, OK, 73702, USA (Type of address: Service of Process)
|
2001-03-13
|
2014-07-30
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|