Search icon

STORMVILLE TRUCKING CO., INC.

Company Details

Name: STORMVILLE TRUCKING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1978 (47 years ago)
Entity Number: 465494
ZIP code: 12582
County: Dutchess
Place of Formation: New York
Address: PO BOX 408, 675 LEETOWN RD, STORMVILLE, NY, United States, 12582

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK J DOHERTY JR Chief Executive Officer PO BOX 408, STORMVILLE, NY, United States, 12582

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 408, 675 LEETOWN RD, STORMVILLE, NY, United States, 12582

History

Start date End date Type Value
2002-01-10 2003-12-29 Address PO BOX 408, STORMVILLE, NY, 12582, 0408, USA (Type of address: Chief Executive Officer)
1994-01-10 2002-01-10 Address ROUTE #52, STORMVILLE, NY, 12582, USA (Type of address: Service of Process)
1993-03-29 2002-01-10 Address P.O. BOX 408, STORMVILLE, NY, 12582, 0408, USA (Type of address: Chief Executive Officer)
1993-03-29 2002-01-10 Address ROUTE 52 & LEETOWN ROAD, STORMVILLE, NY, 12582, 0408, USA (Type of address: Principal Executive Office)
1978-01-11 1994-01-10 Address RTE. #52, STORMVILLE, NY, 12582, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180102006628 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160104007043 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140109006203 2014-01-09 BIENNIAL STATEMENT 2014-01-01
20120522057 2012-05-22 ASSUMED NAME CORP INITIAL FILING 2012-05-22
120207002425 2012-02-07 BIENNIAL STATEMENT 2012-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-03-07
Type:
Accident
Address:
ROUTE 52, Stormville, NY, 12582
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 223-9729
Add Date:
1983-08-08
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
9
Drivers:
7
Inspections:
11
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State