Name: | DVS TRUCKING CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 2006 (19 years ago) |
Entity Number: | 3339333 |
ZIP code: | 07070 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 58 BOROUGH STREET, RUTHERFORD, NJ, United States, 07070 |
Name | Role | Address |
---|---|---|
DVS TRUCKING CO., INC. | DOS Process Agent | 58 BOROUGH STREET, RUTHERFORD, NJ, United States, 07070 |
Name | Role | Address |
---|---|---|
DEAN SEVERINO | Chief Executive Officer | 58 BOROUGH STREET, RUTHERFORD, NJ, United States, 07070 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-07 | 2014-03-18 | Address | 830 WASHINGTON ST, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer) |
2008-05-07 | 2014-03-18 | Address | 830 WASHINGTON ST, HOBOKEN, NJ, 07030, USA (Type of address: Principal Executive Office) |
2008-05-07 | 2014-03-18 | Address | 830 WASHINGTON ST, HOBOKEN, NJ, 07030, USA (Type of address: Service of Process) |
2006-03-24 | 2008-05-07 | Address | 830 WASHINGTON STREET, HOBOKEN, NJ, 07030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140318006435 | 2014-03-18 | BIENNIAL STATEMENT | 2014-03-01 |
120508002867 | 2012-05-08 | BIENNIAL STATEMENT | 2012-03-01 |
100423002352 | 2010-04-23 | BIENNIAL STATEMENT | 2010-03-01 |
080507002005 | 2008-05-07 | BIENNIAL STATEMENT | 2008-03-01 |
060324001065 | 2006-03-24 | APPLICATION OF AUTHORITY | 2006-03-24 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State