Name: | PAI TRUCKING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1981 (44 years ago) |
Entity Number: | 730583 |
ZIP code: | 11434 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 145-45 156th STREET, PO BO 300708, jamaica, NY, United States, 11434 |
Principal Address: | 145-45 156TH STREET, JAMAICA, NY, United States, 11434 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAI TRUCKING CORP. | DOS Process Agent | 145-45 156th STREET, PO BO 300708, jamaica, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
JAMES M. WOLTMANN | Chief Executive Officer | 7 TIMBER RIDGE DRIVE, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 7 TIMBER RIDGE DRIVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2023-07-24 | 2023-10-02 | Address | 7 TIMBER RIDGE DRIVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2023-07-24 | 2023-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-24 | 2023-07-24 | Address | 7 TIMBER RIDGE DRIVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2023-07-24 | 2023-10-02 | Address | 145-45 156th STREET, PO BO 300708, jamaica, NY, 11434, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002001981 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
230724002271 | 2023-07-24 | BIENNIAL STATEMENT | 2021-10-01 |
191002060177 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171004006002 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
131021006356 | 2013-10-21 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State