HART TRUCKING CORP.

Name: | HART TRUCKING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 2004 (21 years ago) |
Entity Number: | 3049369 |
ZIP code: | 11769 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 30 MONTAUK BLVD, OAKDALE, NY, United States, 11769 |
Principal Address: | 30 Montauk Boulevard, Oakdale, NY, United States, 11769 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND A HART | Chief Executive Officer | 30 MONTAUK BOULEVARD, OAKDALE, NY, United States, 11769 |
Name | Role | Address |
---|---|---|
HART TRUCKING CORP. | DOS Process Agent | 30 MONTAUK BLVD, OAKDALE, NY, United States, 11769 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 30 MONTAUK BOULEVARD, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-06-03 | Address | 323 SKIDMORE RD, DEER PARK, NY, 11729, 7102, USA (Type of address: Chief Executive Officer) |
2023-06-16 | 2024-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-11-12 | 2024-06-03 | Address | 30 MONTAUK BLVD, OAKDALE, NY, 11769, USA (Type of address: Service of Process) |
2010-06-22 | 2024-06-03 | Address | 323 SKIDMORE RD, DEER PARK, NY, 11729, 7102, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603001327 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
151112000042 | 2015-11-12 | CERTIFICATE OF CHANGE | 2015-11-12 |
120524006077 | 2012-05-24 | BIENNIAL STATEMENT | 2012-05-01 |
100622002835 | 2010-06-22 | BIENNIAL STATEMENT | 2010-05-01 |
080519002026 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State