Name: | UTICA GENERAL TRUCK CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 1940 (85 years ago) |
Entity Number: | 52483 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Address: | 5636 HORATIO STREET, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 600
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5636 HORATIO STREET, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
MARK DONNENWIRTH | Chief Executive Officer | 5636 HORATIO STREET, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-06 | 2008-06-27 | Address | 5636 HORATIO STREET, UTICA, NY, 13502, 1402, USA (Type of address: Chief Executive Officer) |
1940-06-08 | 1998-08-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1940-06-08 | 1995-07-06 | Address | 500 ORISKANY ST., YORKVILLE, NY, 13495, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221229003239 | 2022-12-29 | BIENNIAL STATEMENT | 2022-06-01 |
120712002203 | 2012-07-12 | BIENNIAL STATEMENT | 2012-06-01 |
100611002411 | 2010-06-11 | BIENNIAL STATEMENT | 2010-06-01 |
080627002150 | 2008-06-27 | BIENNIAL STATEMENT | 2008-06-01 |
060601002118 | 2006-06-01 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State