FREIGHT MANAGEMENT GROUP, INC.

Name: | FREIGHT MANAGEMENT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 2002 (23 years ago) |
Entity Number: | 2759331 |
ZIP code: | 13031 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5216 West Genesee Street, Camillus, NY, United States, 13031 |
Principal Address: | 401 WALBERTA ROAD, SYRACUSE, NY, United States, 13219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5216 West Genesee Street, Camillus, NY, United States, 13031 |
Name | Role | Address |
---|---|---|
CHARLES CASSIDY | Chief Executive Officer | 5216 WEST GENESEE STREET, CAMILLUS, NY, United States, 13031 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 5216 WEST GENESEE STREET, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer) |
2022-11-16 | 2024-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-08-31 | 2020-04-01 | Address | 401 WALBRTA ROAD, SYRACUSE, NY, 13209, USA (Type of address: Principal Executive Office) |
2016-08-31 | 2024-04-01 | Address | 5216 WEST GENESEE STREET, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer) |
2014-09-08 | 2016-08-31 | Address | 1200 1/2 WILLIS AVE, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401033104 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220426000911 | 2022-04-26 | BIENNIAL STATEMENT | 2022-04-01 |
200401061394 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180806007027 | 2018-08-06 | BIENNIAL STATEMENT | 2018-04-01 |
160831006082 | 2016-08-31 | BIENNIAL STATEMENT | 2016-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State