W & J TRANSPORTATION, INC.

Name: | W & J TRANSPORTATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1978 (47 years ago) |
Entity Number: | 469580 |
ZIP code: | 12192 |
County: | Greene |
Place of Formation: | New York |
Address: | 241 FLATBUSH ROAD, WEST COXSACKIE, NY, United States, 12192 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWIN J. BROCKETT | Chief Executive Officer | 241 FLATBUSH ROAD, WEST COXSACKIE, NY, United States, 12192 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 241 FLATBUSH ROAD, WEST COXSACKIE, NY, United States, 12192 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-27 | 2000-01-26 | Address | RR1 BOX 245, WEST COXACKIE, NY, 12192, USA (Type of address: Chief Executive Officer) |
1998-01-27 | 2000-01-26 | Address | RR1 BOX 245, WEST COXACKIE, NY, 12192, USA (Type of address: Principal Executive Office) |
1998-01-27 | 2000-01-26 | Address | RR1 BOX 245, WEST COXACKIE, NY, 12192, USA (Type of address: Service of Process) |
1993-02-08 | 1998-01-27 | Address | RT 9 W SOUTH, PO BOX 1147, WEST COXSACKIE, NY, 12192, USA (Type of address: Principal Executive Office) |
1993-02-08 | 1998-01-27 | Address | PO BOX 1147, WEST COXSACKIE, NY, 12192, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150624052 | 2015-06-24 | ASSUMED NAME CORP INITIAL FILING | 2015-06-24 |
120124003084 | 2012-01-24 | BIENNIAL STATEMENT | 2012-01-01 |
100120002535 | 2010-01-20 | BIENNIAL STATEMENT | 2010-01-01 |
080107002335 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
060202003328 | 2006-02-02 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State