MATTHEWS BUSES, INC.
Headquarter
Name: | MATTHEWS BUSES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1971 (55 years ago) |
Entity Number: | 301260 |
ZIP code: | 12020 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 2900 STATE ROUTE 9, BALLSTON SPA, NY, United States, 12020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRADLEY J MATTHEWS | Chief Executive Officer | 1002 SUNSET DRIVE, GREENSBORO, NC, United States, 27408 |
Name | Role | Address |
---|---|---|
MATTHEWS BUSES, INC | DOS Process Agent | 2900 STATE ROUTE 9, BALLSTON SPA, NY, United States, 12020 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-13 | 2025-01-13 | Address | 1109 BUCKINGHAM ROAD, GREENSBORO, NC, 27408, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-01-13 | Address | 1002 SUNSET DRIVE, GREENSBORO, NC, 27408, USA (Type of address: Chief Executive Officer) |
2024-10-16 | 2025-01-13 | Address | 1109 BUCKINGHAM ROAD, GREENSBORO, NC, 27408, USA (Type of address: Chief Executive Officer) |
2024-10-16 | 2024-10-16 | Address | 1002 SUNSET DRIVE, GREENSBORO, NC, 27408, USA (Type of address: Chief Executive Officer) |
2024-10-16 | 2024-10-16 | Address | 1109 BUCKINGHAM ROAD, GREENSBORO, NC, 27408, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113000133 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
241016001318 | 2024-10-16 | BIENNIAL STATEMENT | 2024-10-16 |
210311060216 | 2021-03-11 | BIENNIAL STATEMENT | 2021-01-01 |
190128060313 | 2019-01-28 | BIENNIAL STATEMENT | 2019-01-01 |
180509000820 | 2018-05-09 | CERTIFICATE OF MERGER | 2018-05-09 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State