Search icon

NEW YORK FABRICATION TRUCKING CORPORATION

Company Details

Name: NEW YORK FABRICATION TRUCKING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2012 (13 years ago)
Entity Number: 4315499
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 50 MIDLAND AVE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY W BOWE Chief Executive Officer 50 MIDLAND AVE, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
TIMOTHY W BOWE DOS Process Agent 50 MIDLAND AVE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 50 MIDLAND AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 50 MIDLAND AVE, HICKSVILLE, NY, 11801, 1510, USA (Type of address: Chief Executive Officer)
2023-02-16 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-04 2024-11-01 Address 50 MIDLAND AVE, HICKSVILLE, NY, 11801, 1510, USA (Type of address: Service of Process)
2014-11-21 2024-11-01 Address 50 MIDLAND AVE, HICKSVILLE, NY, 11801, 1510, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101035586 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101005122 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201104060870 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181115006038 2018-11-15 BIENNIAL STATEMENT 2018-11-01
161110006116 2016-11-10 BIENNIAL STATEMENT 2016-11-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-04-16
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 26 Mar 2025

Sources: New York Secretary of State