Name: | BACARELLA TRANSPORTATION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 2017 (8 years ago) |
Branch of: | BACARELLA TRANSPORTATION SERVICES, INC., Connecticut (Company Number 0110614) |
Entity Number: | 5204460 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Connecticut |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 12 Commerce Dr., SHELTON, CT, United States, 06484 |
Name | Role | Address |
---|---|---|
ROSARIO J. BARCARELLA | Chief Executive Officer | 12 COMMERCE DR., SHELTON, CT, United States, 06484 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-05 | 2023-09-05 | Address | 23 SQUIRE COURT, TRUMBULL, CT, 06484, USA (Type of address: Chief Executive Officer) |
2023-09-05 | 2023-09-05 | Address | 12 COMMERCE DR., SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer) |
2019-09-09 | 2023-09-05 | Address | 23 SQUIRE COURT, TRUMBULL, CT, 06484, USA (Type of address: Chief Executive Officer) |
2017-09-19 | 2023-09-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230905004345 | 2023-09-05 | BIENNIAL STATEMENT | 2023-09-01 |
210901002800 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190909060590 | 2019-09-09 | BIENNIAL STATEMENT | 2019-09-01 |
170919000440 | 2017-09-19 | APPLICATION OF AUTHORITY | 2017-09-19 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State