Name: | RICHARD OBREZA TRUCKING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 1983 (42 years ago) |
Entity Number: | 854149 |
ZIP code: | 13407 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 170 SANDY LANE RD, MOHAWK, NY, United States, 13407 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD OBREZA | DOS Process Agent | 170 SANDY LANE RD, MOHAWK, NY, United States, 13407 |
Name | Role | Address |
---|---|---|
RICHARD OBREZA | Chief Executive Officer | 170 SANDY LANE RD, MOHAWK, NY, United States, 13407 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
DR5R-2016523-417 | 2016-05-23 | 2016-07-16 | Overweight Vehicle Load Permit | No data |
A5KD-201652-313 | 2016-05-02 | 2016-07-16 | Overweight Vehicle Load Permit | No data |
A5KD-201652-311 | 2016-05-02 | 2016-07-16 | Overweight Vehicle Load Permit | No data |
A5KD-201652-312 | 2016-05-02 | 2016-07-16 | Overweight Vehicle Load Permit | No data |
A5KD-201652-308 | 2016-05-02 | 2016-07-16 | Overweight Vehicle Load Permit | No data |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-08 | 1997-07-03 | Address | R.D. #2, BOX 265 SANDY LANE, MOHAWK, NY, 13407, USA (Type of address: Chief Executive Officer) |
1993-03-08 | 1997-07-03 | Address | R.D. #2, BOX 265 SANDY LANE, MOHAWK, NY, 13407, USA (Type of address: Principal Executive Office) |
1993-03-08 | 1997-07-03 | Address | R.D. #2, BOX 265 SANDY LANE, MOHAWK, NY, 13407, USA (Type of address: Service of Process) |
1983-07-08 | 1993-03-08 | Address | 16 TOWPATH LANE, MOHAWK, NY, 13407, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070726002159 | 2007-07-26 | BIENNIAL STATEMENT | 2007-07-01 |
050824002112 | 2005-08-24 | BIENNIAL STATEMENT | 2005-07-01 |
030623002359 | 2003-06-23 | BIENNIAL STATEMENT | 2003-07-01 |
010629002495 | 2001-06-29 | BIENNIAL STATEMENT | 2001-07-01 |
990719002125 | 1999-07-19 | BIENNIAL STATEMENT | 1999-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State