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
Name | Role | Address |
---|---|---|
FRANK J DOHERTY JR | Chief Executive Officer | PO BOX 408, STORMVILLE, NY, United States, 12582 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 408, 675 LEETOWN RD, STORMVILLE, NY, United States, 12582 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State