Search icon

ALL COUNTY TRANSPORTATION SERVICE INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1075 WASHINGOTN STREET, PEEKSKILL, NY, United States, 10566

Chief Executive Officer

Name Role Address
RENEE A MORELLA Chief Executive Officer 1075 WASHINGTON STREET, PEEKSKILL, NY, United States, 10566

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MICHAEL VILLANOVA
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Woman Owned
User ID:
P2514193

Unique Entity ID

Unique Entity ID:
HLE6Z2AMKVS5
CAGE Code:
8RS68
UEI Expiration Date:
2025-04-04

Business Information

Activation Date:
2024-04-08
Initial Registration Date:
2022-01-10

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State