Search icon

BARKINS TRUCKING INC.

Company Details

Name: BARKINS TRUCKING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2010 (15 years ago)
Entity Number: 3968277
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL BARKINS Chief Executive Officer 130 BRANDON ROAD, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2024-06-26 2024-06-26 Address 130 BRANDON RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2024-05-31 2024-06-26 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2024-05-31 2024-06-26 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-05-31 2024-05-31 Address 130 BRANDON RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2024-05-31 2024-06-26 Address 130 BRANDON RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2024-05-31 2024-06-26 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-09-03 2024-05-31 Address 130 BRANDON RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2012-06-13 2020-09-03 Address 130 BRANDON RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2010-06-30 2024-05-31 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2010-06-30 2024-05-31 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240626001233 2024-06-26 BIENNIAL STATEMENT 2024-06-26
240531003235 2024-05-31 CERTIFICATE OF CHANGE BY ENTITY 2024-05-31
220630000464 2022-06-30 BIENNIAL STATEMENT 2022-06-01
200903061433 2020-09-03 BIENNIAL STATEMENT 2020-06-01
180619006221 2018-06-19 BIENNIAL STATEMENT 2018-06-01
160613006725 2016-06-13 BIENNIAL STATEMENT 2016-06-01
120613006501 2012-06-13 BIENNIAL STATEMENT 2012-06-01
100630000871 2010-06-30 CERTIFICATE OF INCORPORATION 2010-06-30

Date of last update: 03 Feb 2025

Sources: New York Secretary of State