Search icon

RA TRANSPORTATION, INC.

Company Details

Name: RA TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2011 (14 years ago)
Entity Number: 4045467
ZIP code: 13733
County: Broome
Place of Formation: New York
Address: 1 NORTH MAIN ST, BAINBRIDGE, NY, United States, 13733
Principal Address: 232 GOODNOUGH RD, AFTON, NY, United States, 13730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
KATHY PAUGH C/O VIP PAYROLL AND TAX SERVICES Agent 1 NORTH MAIN ST, BAINBRIDGE, NY, 13733

DOS Process Agent

Name Role Address
RA TRANSPORTATION, INC. DOS Process Agent 1 NORTH MAIN ST, BAINBRIDGE, NY, United States, 13733

Chief Executive Officer

Name Role Address
DANA A POOLER Chief Executive Officer 232 GOODNOUGH RD, AFTON, NY, United States, 13730

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 232 GOODNOUGH RD, AFTON, NY, 13730, USA (Type of address: Chief Executive Officer)
2024-05-07 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-07 2025-01-13 Address 1 NORTH MAIN ST, BAINBRIDGE, NY, 13733, USA (Type of address: Service of Process)
2024-05-07 2025-01-13 Address 232 GOODNOUGH RD, AFTON, NY, 13730, USA (Type of address: Chief Executive Officer)
2024-05-07 2024-05-07 Address 232 GOODNOUGH RD, AFTON, NY, 13730, USA (Type of address: Chief Executive Officer)
2024-05-07 2025-01-13 Address 1 NORTH MAIN ST, BAINBRIDGE, NY, 13733, USA (Type of address: Registered Agent)
2024-05-07 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-12 2024-05-07 Address 1 NORTH MAIN ST, BAINBRIDGE, NY, 13733, USA (Type of address: Service of Process)
2017-03-07 2024-05-07 Address 232 GOODNOUGH RD, AFTON, NY, 13730, USA (Type of address: Chief Executive Officer)
2017-03-07 2021-01-12 Address 232 GOODNOUGH RD, AFTON, NY, 13730, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113002401 2025-01-13 BIENNIAL STATEMENT 2025-01-13
240507001183 2024-05-07 BIENNIAL STATEMENT 2024-05-07
210112060481 2021-01-12 BIENNIAL STATEMENT 2021-01-01
190205060725 2019-02-05 BIENNIAL STATEMENT 2019-01-01
170307006474 2017-03-07 BIENNIAL STATEMENT 2017-01-01
150128000009 2015-01-28 CERTIFICATE OF CHANGE 2015-01-28
130114006451 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110121000610 2011-01-21 CERTIFICATE OF INCORPORATION 2011-01-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State