Name: | PROVENZANO'S TRUCKING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 2001 (24 years ago) |
Entity Number: | 2674799 |
ZIP code: | 85139 |
County: | Herkimer |
Place of Formation: | New York |
Address: | PO BOX 7, MARICOPA, AZ, United States, 85139 |
Principal Address: | 54463 W SUNBURST ST, MARICOPA, AZ, United States, 85139 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COSMINA PROVENZANO | Chief Executive Officer | PO BOX 7, MARICOPA, AZ, United States, 85139 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 7, MARICOPA, AZ, United States, 85139 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-27 | 2015-04-15 | Address | PO BOX 4546, UTICA, NY, 13504, USA (Type of address: Chief Executive Officer) |
2003-10-27 | 2015-04-15 | Address | 232 ELDRED AVE, FRANKFORT, NY, 13340, USA (Type of address: Principal Executive Office) |
2003-10-27 | 2015-04-15 | Address | PO BOX 4546, UTICA, NY, 13504, USA (Type of address: Service of Process) |
2001-08-27 | 2003-10-27 | Address | 134 FURANCE ROAD, FRANKFURT, NY, 13340, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221006001455 | 2022-10-06 | BIENNIAL STATEMENT | 2021-08-01 |
190802060615 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
160720006044 | 2016-07-20 | BIENNIAL STATEMENT | 2015-08-01 |
150415002067 | 2015-04-15 | BIENNIAL STATEMENT | 2013-08-01 |
031027002755 | 2003-10-27 | BIENNIAL STATEMENT | 2003-08-01 |
010827000158 | 2001-08-27 | CERTIFICATE OF INCORPORATION | 2001-08-27 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State