Name: | STEW'S TRUCKING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 2009 (16 years ago) |
Entity Number: | 3776296 |
ZIP code: | 10594 |
County: | Westchester |
Place of Formation: | New York |
Address: | 137 Whittier Drive, Suite 205, Thornwood, NY, United States, 10594 |
Principal Address: | 137 WHITTIER DR., Suite 205, THORNWOOD, NY, United States, 10594 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEW'S TRUCKING, INC. | DOS Process Agent | 137 Whittier Drive, Suite 205, Thornwood, NY, United States, 10594 |
Name | Role | Address |
---|---|---|
RANDY CASTALDO | Chief Executive Officer | 137 WHITTIER DRIVE, THORNWOOD, NY, United States, 10594 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 9 W PROSPECT AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 137 WHITTIER DRIVE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer) |
2024-08-22 | 2025-04-01 | Address | 137 WHITTIER DRIVE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer) |
2024-08-22 | 2024-08-22 | Address | 9 W PROSPECT AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2024-08-22 | 2024-08-22 | Address | 137 WHITTIER DRIVE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401045040 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
240822003653 | 2024-08-22 | BIENNIAL STATEMENT | 2024-08-22 |
221018002613 | 2022-10-18 | BIENNIAL STATEMENT | 2021-02-01 |
200930060326 | 2020-09-30 | BIENNIAL STATEMENT | 2019-02-01 |
090218000657 | 2009-02-18 | CERTIFICATE OF INCORPORATION | 2009-02-18 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State