Search icon

I.O.T. TRUCKING, INC.

Company Details

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

DOS Process Agent

Name Role Address
I.O.T. TRUCKING, INC. DOS Process Agent 56 Beaverbrook road, Yulan, NY, United States, 12792

Chief Executive Officer

Name Role Address
LOUIS ZICOLELLO Chief Executive Officer 56 BEAVERBROOK ROAD, YULAN, NY, United States, 12792

History

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

Filings

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