Name: | GEORGE M. CARROLL TRANSPORTATION,INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1969 (55 years ago) |
Entity Number: | 286333 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 7 ROUTE 17K, P.O. BOX 2522, NEWBURGH, NY, United States, 12550 |
Principal Address: | 7 ROUTE 17K, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 ROUTE 17K, P.O. BOX 2522, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
JUDITH CARROLL | Chief Executive Officer | PO BOX 2522, NEWBURGH, NY, United States, 12550 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-04-03 | 2024-04-03 | Address | PO BOX 2522, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2021-04-27 | 2024-04-03 | Address | PO BOX 2522, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1993-01-21 | 2021-04-27 | Address | 7 ROUTE 17K, P.O. BOX 2522, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1985-06-25 | 2024-04-03 | Address | 7 ROUTE 17K, P.O. BOX 2522, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1969-12-17 | 2024-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403000473 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
210427060270 | 2021-04-27 | BIENNIAL STATEMENT | 2019-12-01 |
140124002072 | 2014-01-24 | BIENNIAL STATEMENT | 2013-12-01 |
120416002001 | 2012-04-16 | BIENNIAL STATEMENT | 2011-12-01 |
091209002089 | 2009-12-09 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State