ALL COUNTY TRANSPORTATION SERVICE INC.

Name: | ALL COUNTY TRANSPORTATION SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 2005 (20 years ago) |
Entity Number: | 3161896 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 1075 WASHINGTON STREET, PEEKSKILL, NY, United States, 10566 |
Address: | 1075 WASHINGOTN STREET, PEEKSKILL, NY, United States, 10566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1075 WASHINGOTN STREET, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
RENEE A MORELLA | Chief Executive Officer | 1075 WASHINGTON STREET, PEEKSKILL, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2025-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-21 | 2024-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-05 | 2024-05-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-02-09 | 2024-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-02-09 | 2012-01-18 | Address | 6 BANK STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120118002632 | 2012-01-18 | BIENNIAL STATEMENT | 2011-02-01 |
050209000322 | 2005-02-09 | CERTIFICATE OF INCORPORATION | 2005-02-09 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State