A & O TRUCKING CO. INC.

Name: | A & O TRUCKING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 1981 (44 years ago) |
Entity Number: | 694458 |
ZIP code: | 10958 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 898 CO RTE 112, NEW HAMPTON, NY, United States, 10958 |
Address: | PO BOX 99, NEW HAMPTON, NY, United States, 10958 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OLGA ZAWASKI | Chief Executive Officer | 898 CO RTE 112, NEW HAMPTON, NY, United States, 10958 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 99, NEW HAMPTON, NY, United States, 10958 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-01 | 2025-07-01 | Address | 39 HIGHVIEW TERR, BLOOMINGBURG, NY, 12721, USA (Type of address: Chief Executive Officer) |
2025-07-01 | 2025-07-01 | Address | 898 CO RTE 112, NEW HAMPTON, NY, 10958, 0099, USA (Type of address: Chief Executive Officer) |
2001-04-11 | 2025-07-01 | Address | 898 CO RTE 112, NEW HAMPTON, NY, 10958, 0099, USA (Type of address: Chief Executive Officer) |
2001-04-11 | 2025-07-01 | Address | PO BOX 99, NEW HAMPTON, NY, 10958, 0099, USA (Type of address: Service of Process) |
1997-04-16 | 2001-04-11 | Address | BOX 99, LOWER RD., NEW HAMPTON, NY, 10958, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250701049193 | 2025-07-01 | BIENNIAL STATEMENT | 2025-07-01 |
010411002352 | 2001-04-11 | BIENNIAL STATEMENT | 2001-04-01 |
990406002785 | 1999-04-06 | BIENNIAL STATEMENT | 1999-04-01 |
970416002661 | 1997-04-16 | BIENNIAL STATEMENT | 1997-04-01 |
930616002276 | 1993-06-16 | BIENNIAL STATEMENT | 1993-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State