Name: | PAGE TRANSPORTATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1981 (44 years ago) |
Entity Number: | 690365 |
ZIP code: | 13166 |
County: | Oswego |
Place of Formation: | New York |
Principal Address: | 2758 TROMBLEY RD, WEEDSPORT, NY, United States, 13166 |
Address: | 2758 TROMBLEY RD, PO BOX 920, WEEDSPORT, NY, United States, 13166 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PIPER TITUS | DOS Process Agent | 2758 TROMBLEY RD, PO BOX 920, WEEDSPORT, NY, United States, 13166 |
Name | Role | Address |
---|---|---|
PIPER TITUS KLINE | Chief Executive Officer | 2758 TROMBLEY RD, PO BOX 920, WEEDSPORT, NY, United States, 13166 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 2758 TROMBLEY RD, PO BOX 920, WEEDSPORT, NY, 13166, USA (Type of address: Chief Executive Officer) |
2023-11-21 | 2023-11-21 | Address | 2758 TROMBLEY RD, PO BOX 920, WEEDSPORT, NY, 13166, USA (Type of address: Chief Executive Officer) |
2023-11-21 | 2025-04-01 | Address | 2758 TROMBLEY RD, PO BOX 920, WEEDSPORT, NY, 13166, USA (Type of address: Chief Executive Officer) |
2023-11-21 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-21 | 2025-04-01 | Address | 2758 TROMBLEY RD, PO BOX 920, WEEDSPORT, NY, 13166, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401041686 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
231121003024 | 2023-11-21 | BIENNIAL STATEMENT | 2023-04-01 |
210402061251 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190411060456 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170411006113 | 2017-04-11 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State