Search icon

SVOBODA BULLDOZING & TRUCKING CORP.

Headquarter

Company Details

Name: SVOBODA BULLDOZING & TRUCKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1969 (56 years ago)
Entity Number: 279949
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 1944 ROUTE 22, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SVOBODA BULLDOZING & TRUCKING CORP. DOS Process Agent 1944 ROUTE 22, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
LORRAINE D. XAVIER Chief Executive Officer C/O SISCA NORTHEAST ASSOCIATES, 1944 ROUTE 22, BREWSTER, NY, United States, 10509

Links between entities

Type:
Headquarter of
Company Number:
1122019
State:
CONNECTICUT

History

Start date End date Type Value
2001-07-09 2019-07-19 Address PO BOX 261, 272 CORNWALL HILL RD, PATTERSON, NY, 12563, USA (Type of address: Service of Process)
2001-07-09 2019-07-19 Address PO BOX 261, CORNWALL HILL RD, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
2001-07-09 2019-07-19 Address PO BOX 261, 272 CORNWALL HILL RD, PATTERSON, NY, 12563, USA (Type of address: Principal Executive Office)
1997-07-18 2001-07-09 Address PO BOX 261, PATTERSON, NY, 12563, USA (Type of address: Service of Process)
1997-07-18 2001-07-09 Address PO BOX 261, CORNWALL HILL RD, PATTERSON, NY, 12563, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220328002681 2022-03-28 BIENNIAL STATEMENT 2021-07-01
190719060018 2019-07-19 BIENNIAL STATEMENT 2019-07-01
170711006026 2017-07-11 BIENNIAL STATEMENT 2017-07-01
150716006097 2015-07-16 BIENNIAL STATEMENT 2015-07-01
130723002041 2013-07-23 BIENNIAL STATEMENT 2013-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State