Name: | FIRM TRUCKING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1945 (80 years ago) |
Entity Number: | 56821 |
ZIP code: | 10924 |
County: | Bronx |
Place of Formation: | New York |
Address: | 71 CROSS ROAD, GOSHEN, NY, United States, 10924 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71 CROSS ROAD, GOSHEN, NY, United States, 10924 |
Name | Role | Address |
---|---|---|
JOEL FIERMAN | Chief Executive Officer | 250 NYC TERMINAL MARKET, BRONXS, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-29 | 2009-11-16 | Address | 250 NYC TERMINAL MARKET, HUNTS POINT, NY, 10474, USA (Type of address: Service of Process) |
2007-11-29 | 2009-11-16 | Address | 250 NYC TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Principal Executive Office) |
2001-11-09 | 2007-11-29 | Address | 250 NEW YORK CITY, TERMINAL MARKET, HUNTS POINT, NY, 10474, USA (Type of address: Service of Process) |
2001-11-09 | 2007-11-29 | Address | 250 NYC TERMINAL MKT, BRONX, NY, 10474, USA (Type of address: Principal Executive Office) |
2001-11-09 | 2007-11-29 | Address | 250 NYC TERMINAL MKT, BRONXS, NY, 10474, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131126002213 | 2013-11-26 | BIENNIAL STATEMENT | 2013-11-01 |
111201002258 | 2011-12-01 | BIENNIAL STATEMENT | 2011-11-01 |
091116002527 | 2009-11-16 | BIENNIAL STATEMENT | 2009-11-01 |
071129002351 | 2007-11-29 | BIENNIAL STATEMENT | 2007-11-01 |
060109002170 | 2006-01-09 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State