Name: | SUPERIOR TRUCK LINES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 2002 (23 years ago) |
Entity Number: | 2806968 |
ZIP code: | 14513 |
County: | Wayne |
Place of Formation: | New York |
Principal Address: | 181 BUDD ROAD, NEWARK, NY, United States, 14513 |
Address: | 181 Budd Rd, SUITE 120, NEWARK, NY, United States, 14513 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAW OFFICE OF MICHAEL ROBINSON | DOS Process Agent | 181 Budd Rd, SUITE 120, NEWARK, NY, United States, 14513 |
Name | Role | Address |
---|---|---|
ROGER L JOHNSON JR | Chief Executive Officer | 181 BUDD ROAD, PO BOX 538, NEWARK, NY, United States, 14513 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-17 | 2025-03-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-06 | 2023-07-06 | Address | 181 BUDD ROAD, PO BOX 538, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer) |
2023-07-06 | 2025-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-08-31 | 2023-07-06 | Address | 1163 PITTSFORD-VICTOR RD, SUITE 120, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2016-08-09 | 2018-08-31 | Address | 3047 GREIG ST., P.O. BOX 417, PORT GIBSON, NY, 14537, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230706001821 | 2023-07-06 | BIENNIAL STATEMENT | 2022-08-01 |
180831006071 | 2018-08-31 | BIENNIAL STATEMENT | 2018-08-01 |
160809006407 | 2016-08-09 | BIENNIAL STATEMENT | 2016-08-01 |
160614006481 | 2016-06-14 | BIENNIAL STATEMENT | 2014-08-01 |
100909002375 | 2010-09-09 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State