PROFANATO TRANSPORT INCORPORATED

Name: | PROFANATO TRANSPORT INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 2001 (24 years ago) |
Entity Number: | 2628672 |
ZIP code: | 12533 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 34 WHITES CORNER LANE, HOPEWELL JCT, NY, United States, 12533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES W PROFANATO | Chief Executive Officer | 34 WHITES CORNER LANE, HOPEWELL JCT, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34 WHITES CORNER LANE, HOPEWELL JCT, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-19 | 2023-12-19 | Address | 34 WHITES CORNER LANE, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer) |
2023-12-19 | 2023-12-19 | Address | 34 WHITE CORNER LANE, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer) |
2007-06-05 | 2023-12-19 | Address | 34 WHITES CORNER LANE, HOPEWELL JCT, NY, 12533, USA (Type of address: Service of Process) |
2007-06-05 | 2023-12-19 | Address | 34 WHITE CORNER LANE, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer) |
2003-07-29 | 2007-06-05 | Address | 355 ALL ANGELS HILL RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231219003769 | 2023-12-19 | BIENNIAL STATEMENT | 2023-12-19 |
160309006285 | 2016-03-09 | BIENNIAL STATEMENT | 2015-04-01 |
130409006538 | 2013-04-09 | BIENNIAL STATEMENT | 2013-04-01 |
110429003014 | 2011-04-29 | BIENNIAL STATEMENT | 2011-04-01 |
090512002896 | 2009-05-12 | BIENNIAL STATEMENT | 2009-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State