Name: | E.J. TRANSPORT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jul 2005 (20 years ago) |
Entity Number: | 3231825 |
ZIP code: | 12144 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 25 CORELLIS DRIVE, RENSSELAER, NY, United States, 12144 |
Name | Role | Address |
---|---|---|
EUGENE FIACCO III | DOS Process Agent | 25 CORELLIS DRIVE, RENSSELAER, NY, United States, 12144 |
Name | Role | Address |
---|---|---|
EUGENE FIACCO, III | Agent | 402 WEST SAND LAKE ROAD, WYNANTSKILL, NY, 12198 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-03 | 2024-06-27 | Address | 25 CORELLIS DRIVE, RENSSELAER, NY, 12144, USA (Type of address: Service of Process) |
2005-07-18 | 2024-06-27 | Address | 402 WEST SAND LAKE ROAD, WYNANTSKILL, NY, 12198, USA (Type of address: Registered Agent) |
2005-07-18 | 2020-11-03 | Address | 402 WEST SAND LAKE ROAD, WYNANTSKILL, NY, 12198, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240627001408 | 2024-06-27 | BIENNIAL STATEMENT | 2024-06-27 |
220624000517 | 2022-06-24 | BIENNIAL STATEMENT | 2021-07-01 |
201103061609 | 2020-11-03 | BIENNIAL STATEMENT | 2019-07-01 |
090817002756 | 2009-08-17 | BIENNIAL STATEMENT | 2009-07-01 |
070731002128 | 2007-07-31 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State