Search icon

CPS OF ALBANY INC

Company claim

Is this your business?

Get access!

Company Details

Name: CPS OF ALBANY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2018 (7 years ago)
Entity Number: 5378048
ZIP code: 12204
County: Albany
Place of Formation: New York
Address: 1060 BROADWAY SUITE 100, ALBANY, NY, United States, 12204
Principal Address: 77 CENTRAL AVE, ALBANY, NY, United States, 12206

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
LEGALCORP SOLUTIONS, LLC Agent 11 BROADWAY SUITE 615, NEW YORK, NY, 10004

DOS Process Agent

Name Role Address
LEGALCORP SOLUTIONS, LLC DOS Process Agent 1060 BROADWAY SUITE 100, ALBANY, NY, United States, 12204

Chief Executive Officer

Name Role Address
PETER HITCHCOCK Chief Executive Officer 77 CENTRAL AVE, ALBANY, NY, United States, 12206

History

Start date End date Type Value
2025-05-20 2025-05-20 Address 77 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2018-07-18 2025-05-20 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2018-07-18 2025-05-20 Address 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)
2018-07-18 2025-05-20 Address 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250520003053 2025-05-20 BIENNIAL STATEMENT 2025-05-20
220509002037 2022-05-09 BIENNIAL STATEMENT 2020-07-01
180718010438 2018-07-18 CERTIFICATE OF INCORPORATION 2018-07-18

Motor Carrier Census

DBA Name:
CPS OF ALBANY
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 459-7846
Add Date:
2018-09-19
Operation Classification:
Private(Property)
power Units:
18
Drivers:
8
Inspections:
10
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State