Name: | REGIONAL TRUCK SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1983 (41 years ago) |
Entity Number: | 865389 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 847, MIDDLETOWN, NY, United States, 10940 |
Principal Address: | 746 COUNTY ROUTE 49, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL P. MIOZZI, III | Chief Executive Officer | PO BOX 847, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 847, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-09 | 2024-05-09 | Address | PO BOX 847, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2024-05-09 | 2024-05-09 | Address | 779 ROUTE 17M, MIDDLETOWN, NY, 10940, 0847, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2024-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-15 | 2023-02-15 | Address | 779 ROUTE 17M, MIDDLETOWN, NY, 10940, 0847, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2023-02-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240509000696 | 2024-05-09 | BIENNIAL STATEMENT | 2024-05-09 |
230215000629 | 2023-02-15 | BIENNIAL STATEMENT | 2021-12-01 |
091208002816 | 2009-12-08 | BIENNIAL STATEMENT | 2009-12-01 |
071205002903 | 2007-12-05 | BIENNIAL STATEMENT | 2007-12-01 |
060113003209 | 2006-01-13 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State