SOUTHSIDE TRAILER SERVICE, INC.

Name: | SOUTHSIDE TRAILER SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1974 (52 years ago) |
Entity Number: | 335149 |
ZIP code: | 14219 |
County: | Erie |
Place of Formation: | New York |
Address: | 310 LAKE AVE, PO BOX 2300, BLASDELL, NY, United States, 14219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FLOYD H CODER JR | Chief Executive Officer | 310 LAKE AVE, PO BOX 2300, BLASDELL, NY, United States, 14219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 310 LAKE AVE, PO BOX 2300, BLASDELL, NY, United States, 14219 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-12 | 2002-01-10 | Address | 310 LAKE AVENUE, BLASDELL, NY, 14219, USA (Type of address: Service of Process) |
1993-04-15 | 2002-01-10 | Address | 310 LAKE AVENUE, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer) |
1993-04-15 | 2002-01-10 | Address | 310 LAKE AVENUE, BLASDELL, NY, 14219, USA (Type of address: Principal Executive Office) |
1974-01-22 | 1994-01-12 | Address | 310 LAKE AVE., BLASDELL, NY, 14219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140204002154 | 2014-02-04 | BIENNIAL STATEMENT | 2014-01-01 |
20120706020 | 2012-07-06 | ASSUMED NAME CORP AMENDMENT | 2012-07-06 |
120124003000 | 2012-01-24 | BIENNIAL STATEMENT | 2012-01-01 |
100302002490 | 2010-03-02 | BIENNIAL STATEMENT | 2010-01-01 |
080107003168 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State