Name: | COMMERCIAL TRUCK & EQUIPMENT SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 1974 (51 years ago) |
Entity Number: | 347185 |
ZIP code: | 12804 |
County: | Warren |
Place of Formation: | New York |
Address: | 280 CORINTH ROAD, QUEENSBURY, NY, United States, 12804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM BUCKINGHAM | Chief Executive Officer | 14 SYLVAN AVE, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 280 CORINTH ROAD, QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-19 | 2004-07-20 | Address | 280 CORINTH RD, QUEENSBURY, NY, 12804, 0476, USA (Type of address: Chief Executive Officer) |
1998-07-08 | 2000-07-19 | Address | 14 SYLVAN AVE, QUEENSBURY, NY, 12801, USA (Type of address: Chief Executive Officer) |
1996-07-30 | 1998-07-08 | Address | 14 SYLVAN AVENUE, QUEENSBURY, NY, 12804, 0014, USA (Type of address: Chief Executive Officer) |
1995-02-06 | 1996-07-30 | Address | P.O. BOX 476, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
1994-03-18 | 1996-07-30 | Address | LAWTON ROAD, BOX 476, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060621002952 | 2006-06-21 | BIENNIAL STATEMENT | 2006-07-01 |
C353678-2 | 2004-10-04 | ASSUMED NAME CORP INITIAL FILING | 2004-10-04 |
040720002482 | 2004-07-20 | BIENNIAL STATEMENT | 2004-07-01 |
040407000090 | 2004-04-07 | CERTIFICATE OF AMENDMENT | 2004-04-07 |
020620002005 | 2002-06-20 | BIENNIAL STATEMENT | 2002-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State