Name: | PNE TRANSPORTATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1983 (42 years ago) |
Entity Number: | 875179 |
ZIP code: | 12010 |
County: | Montgomery |
Place of Formation: | New York |
Address: | 106 STATE HIGHWAY 161, AMSTERDAM, NY, United States, 12010 |
Principal Address: | 106 STATE HWY 161, AMSTERDAM, NY, United States, 12010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT O'BRIEN | DOS Process Agent | 106 STATE HIGHWAY 161, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
ROBERT OBREIN | Chief Executive Officer | 106 STATE HIGHWAY 161, AMSTERDAM, NY, United States, 12010 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-23 | 2024-12-23 | Address | 106 STATE HIGHWAY 161, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-12-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-10-22 | 2024-12-23 | Address | 106 STATE HIGHWAY 161, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
2013-10-03 | 2024-12-23 | Address | 106 STATE HIGHWAY 161, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
2007-11-01 | 2013-10-03 | Address | 106 STATE HWY 161, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241223003139 | 2024-12-23 | BIENNIAL STATEMENT | 2024-12-23 |
181022006202 | 2018-10-22 | BIENNIAL STATEMENT | 2017-10-01 |
131106002095 | 2013-11-06 | BIENNIAL STATEMENT | 2013-10-01 |
131003000676 | 2013-10-03 | CERTIFICATE OF CHANGE | 2013-10-03 |
111025002753 | 2011-10-25 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State