JOHNCOX TRUCKING, INC.

Name: | JOHNCOX TRUCKING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1983 (42 years ago) |
Entity Number: | 820802 |
ZIP code: | 14414 |
County: | Livingston |
Place of Formation: | New York |
Address: | 5575 WOLCOTT DR, AVON, NY, United States, 14414 |
Principal Address: | 20 BONADONNA AVE, MT MORRIS, NY, United States, 14510 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID R STEEN | Chief Executive Officer | 5575 WOLCOTT DR, AVON, NY, United States, 14414 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5575 WOLCOTT DR, AVON, NY, United States, 14414 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-29 | 2005-03-04 | Address | 2077 LAKEVILLE RD, AVON, NY, 14414, USA (Type of address: Chief Executive Officer) |
2001-02-16 | 2003-01-29 | Address | 2077 LAKEVILLE ROAD, AVON, NY, 14414, USA (Type of address: Principal Executive Office) |
2001-02-16 | 2003-01-29 | Address | 2077 LAKEVILLE ROAD, AVON, NY, 14414, USA (Type of address: Chief Executive Officer) |
1997-02-20 | 2001-02-16 | Address | 2926 WEST MAIN ST, CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer) |
1997-02-20 | 2001-02-16 | Address | 2926 WEST MAIN ST, CALEDONIA, NY, 14423, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130227002378 | 2013-02-27 | BIENNIAL STATEMENT | 2013-02-01 |
110214002195 | 2011-02-14 | BIENNIAL STATEMENT | 2011-02-01 |
090209002497 | 2009-02-09 | BIENNIAL STATEMENT | 2009-02-01 |
070209002564 | 2007-02-09 | BIENNIAL STATEMENT | 2007-02-01 |
050304002289 | 2005-03-04 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State