AMERICAN TRUCKING SERVICES, INC.

Name: | AMERICAN TRUCKING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 2005 (20 years ago) |
Entity Number: | 3176294 |
ZIP code: | 11779 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1900 Lakeland Avenue, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMERICAN TRUCKING SERVICES, INC. | DOS Process Agent | 1900 Lakeland Avenue, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
LISA FENIMORE | Chief Executive Officer | 1900 LAKELAND AVENUE, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
LISA FENIMORE | Agent | 2009 OCEAN AVENUE, RONKONKOMA, NY, 11779 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
BHHR-2025430-9062 | 2025-04-30 | 2025-05-02 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
NE4I-2025429-8912 | 2025-04-29 | 2025-05-01 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
F7QT-2025422-8275 | 2025-04-22 | 2025-04-24 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
UY2C-2025415-7723 | 2025-04-15 | 2025-04-17 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
C9TB-2025411-7548 | 2025-04-11 | 2025-04-15 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-13 | 2025-05-13 | Address | 2009 OCEAN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2025-05-13 | 2025-05-13 | Address | 1900 LAKELAND AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2025-03-12 | 2025-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2025-03-11 | 2025-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2025-01-23 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250513000224 | 2025-05-13 | BIENNIAL STATEMENT | 2025-05-13 |
240417004569 | 2024-04-17 | BIENNIAL STATEMENT | 2024-04-17 |
210315060367 | 2021-03-15 | BIENNIAL STATEMENT | 2021-03-01 |
190306060434 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
180503000397 | 2018-05-03 | CERTIFICATE OF CHANGE | 2018-05-03 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State