Name: | I.O.T. TRUCKING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 2003 (22 years ago) |
Entity Number: | 2882489 |
ZIP code: | 12792 |
County: | Orange |
Place of Formation: | New York |
Address: | 56 Beaverbrook road, Yulan, NY, United States, 12792 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
I.O.T. TRUCKING, INC. | DOS Process Agent | 56 Beaverbrook road, Yulan, NY, United States, 12792 |
Name | Role | Address |
---|---|---|
LOUIS ZICOLELLO | Chief Executive Officer | 56 BEAVERBROOK ROAD, YULAN, NY, United States, 12792 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-11 | 2024-08-11 | Address | 588 BEATTIE ROAD, ROCH TAVERN, NY, 12575, USA (Type of address: Chief Executive Officer) |
2024-08-11 | 2024-08-11 | Address | 56 BEAVERBROOK ROAD, YULAN, NY, 12792, USA (Type of address: Chief Executive Officer) |
2022-10-21 | 2024-08-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-04-05 | 2024-08-11 | Address | 588 BEATTIE ROAD, ROCH TAVERN, NY, 12575, USA (Type of address: Chief Executive Officer) |
2011-04-05 | 2024-08-11 | Address | 588 BEATTIE ROAD, ROCK TAVERN, NY, 12575, USA (Type of address: Service of Process) |
2005-06-14 | 2011-04-05 | Address | 588 BEATTIE RD, ROCH TAVERN, NY, 12575, USA (Type of address: Principal Executive Office) |
2005-06-14 | 2011-04-05 | Address | 588 BEATTIE RD, ROCH TAVERN, NY, 12575, USA (Type of address: Chief Executive Officer) |
2003-03-14 | 2011-04-05 | Address | 588 BEATTIE ROAD, ROCK TAVERN, NY, 12575, USA (Type of address: Service of Process) |
2003-03-14 | 2022-10-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240811000252 | 2024-08-11 | BIENNIAL STATEMENT | 2024-08-11 |
110405002496 | 2011-04-05 | BIENNIAL STATEMENT | 2011-03-01 |
090313002851 | 2009-03-13 | BIENNIAL STATEMENT | 2009-03-01 |
070403002578 | 2007-04-03 | BIENNIAL STATEMENT | 2007-03-01 |
050614002528 | 2005-06-14 | BIENNIAL STATEMENT | 2005-03-01 |
030314000441 | 2003-03-14 | CERTIFICATE OF INCORPORATION | 2003-03-14 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State