Search icon

R & C TRUCKING, INC.

Company Details

Name: R & C TRUCKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2002 (23 years ago)
Entity Number: 2777548
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 22 BROWNING LANE, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 BROWNING LANE, TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
BONNIE-JEAN PATEMAN Chief Executive Officer 22 BROWNING LANE, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2004-07-12 2006-07-13 Address 22 BROWNING LN, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2004-07-12 2006-07-13 Address 22 BROWNING LN, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
2004-07-12 2006-07-13 Address 22 BROWNING LN, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2002-06-12 2004-07-12 Address CHARLES PATEMAN, FRONT STREET, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060713002056 2006-07-13 BIENNIAL STATEMENT 2006-06-01
040712002100 2004-07-12 BIENNIAL STATEMENT 2004-06-01
020612000028 2002-06-12 CERTIFICATE OF INCORPORATION 2002-06-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600970 Labor Management Relations Act 2006-02-08 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment costs and attorney fees
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2006-02-08
Termination Date 2006-08-08
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE TEAMSTERS LOCA
Role Plaintiff
Name R & C TRUCKING, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State