EZ TRUCKING INC.

Name: | EZ TRUCKING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 2002 (23 years ago) |
Entity Number: | 2789652 |
ZIP code: | 11721 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 190 TAFT CRESENT, CENTERPORT, NY, United States, 11721 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NANCY MILBACK | Chief Executive Officer | 190 TAFT CRESENT, CENTERPORT, NY, United States, 11721 |
Name | Role | Address |
---|---|---|
EZ TRUCKING INC. | DOS Process Agent | 190 TAFT CRESENT, CENTERPORT, NY, United States, 11721 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-12 | 2025-01-12 | Address | 190 TAFT CRESENT, CENTERPORT, NY, 11721, 1242, USA (Type of address: Chief Executive Officer) |
2025-01-12 | 2025-01-12 | Address | 190 TAFT CRESENT, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer) |
2020-07-08 | 2025-01-12 | Address | 190 TAFT CRESENT, CENTERPORT, NY, 11721, 1242, USA (Type of address: Service of Process) |
2006-07-03 | 2025-01-12 | Address | 190 TAFT CRESENT, CENTERPORT, NY, 11721, 1242, USA (Type of address: Chief Executive Officer) |
2006-07-03 | 2020-07-08 | Address | 190 TAFT CRESENT, CENTERPORT, NY, 11721, 1242, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250112000244 | 2025-01-12 | BIENNIAL STATEMENT | 2025-01-12 |
200708060019 | 2020-07-08 | BIENNIAL STATEMENT | 2020-07-01 |
180706006525 | 2018-07-06 | BIENNIAL STATEMENT | 2018-07-01 |
160715006228 | 2016-07-15 | BIENNIAL STATEMENT | 2016-07-01 |
140707006434 | 2014-07-07 | BIENNIAL STATEMENT | 2014-07-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State