Name: | AMSTERDAM TRUCK CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 1978 (47 years ago) |
Entity Number: | 473239 |
ZIP code: | 12134 |
County: | Montgomery |
Place of Formation: | New York |
Principal Address: | 1881 STATE HIGHWAY 5S, AMSTERDAM, NY, United States, 12010 |
Address: | 282 Skiff Road, Northville, NY, United States, 12134 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC G. ERIKSEN | Chief Executive Officer | 1881 STATE HIGHWAY 5S, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 282 Skiff Road, Northville, NY, United States, 12134 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-19 | 2024-12-19 | Address | 1881 STATE HIGHWAY 5S, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
2004-01-27 | 2024-12-19 | Address | 1881 STATE HWY 5-S, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
1994-02-25 | 2024-12-19 | Address | 1881 STATE HIGHWAY 5S, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
1994-02-25 | 2004-01-27 | Address | 169 SCOTCH CHURCH ROAD, PATTERSONVILLE, NY, 12137, USA (Type of address: Service of Process) |
1993-04-22 | 1994-02-25 | Address | RD 1, BOX 1043, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241219001901 | 2024-12-19 | BIENNIAL STATEMENT | 2024-12-19 |
140416002465 | 2014-04-16 | BIENNIAL STATEMENT | 2014-02-01 |
20140218023 | 2014-02-18 | ASSUMED NAME CORP INITIAL FILING | 2014-02-18 |
120306002567 | 2012-03-06 | BIENNIAL STATEMENT | 2012-02-01 |
100225002409 | 2010-02-25 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State