EMERSON TRANSPORTATION, INC.

Name: | EMERSON TRANSPORTATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1946 (79 years ago) |
Entity Number: | 58188 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 7310 CHESTNUT RIDGE ROAD, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
ROBERT E LEWIS | Chief Executive Officer | 7310 CHESTNUT RIDGE ROAD, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
EMERSON TRANSPORTATION, INC. | DOS Process Agent | 7310 CHESTNUT RIDGE ROAD, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-06 | 2024-03-06 | Address | 7310 CHESTNUT RIDGE ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
1993-05-21 | 2024-03-06 | Address | 7310 CHESTNUT RIDGE ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
1993-05-21 | 2024-03-06 | Address | 7310 CHESTNUT RIDGE ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
1982-09-28 | 1993-05-21 | Address | 7310 CHESTNUT RIDGE RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
1982-09-28 | 1983-10-06 | Name | RELCO ENVIRONMENTAL SYSTEMS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240306002770 | 2024-03-06 | BIENNIAL STATEMENT | 2024-03-06 |
220317002324 | 2022-03-17 | BIENNIAL STATEMENT | 2022-03-01 |
200312060178 | 2020-03-12 | BIENNIAL STATEMENT | 2020-03-01 |
180302006178 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160318006242 | 2016-03-18 | BIENNIAL STATEMENT | 2016-03-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State