Name: | ECONO-TRUCK BODY AND EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1953 (72 years ago) |
Entity Number: | 90897 |
ZIP code: | 07430 |
County: | Rockland |
Place of Formation: | New York |
Address: | 128 Stag Hill Rd, Mahwah, NJ, United States, 07430 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EVAN KUSHNER | Chief Executive Officer | 128 STAG HILL RD, MAHWAH, NJ, United States, 07430 |
Name | Role | Address |
---|---|---|
EVAN KUSHNER | DOS Process Agent | 128 Stag Hill Rd, Mahwah, NJ, United States, 07430 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-02 | 2025-03-02 | Address | 346 STRAWTOWN ROAD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2025-03-02 | 2025-03-02 | Address | 128 STAG HILL RD, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2025-03-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-01 | 2023-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-01 | 2023-03-01 | Address | 346 STRAWTOWN ROAD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-02 | Address | 346 STRAWTOWN ROAD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-02 | Address | 346 STRAWTOWN ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2022-12-09 | 2023-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-04-13 | 2023-03-01 | Address | 346 STRAWTOWN ROAD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2011-04-13 | 2023-03-01 | Address | 346 STRAWTOWN ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250302021508 | 2025-03-02 | BIENNIAL STATEMENT | 2025-03-02 |
230301000360 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
221208002831 | 2022-12-08 | BIENNIAL STATEMENT | 2021-03-01 |
180118006040 | 2018-01-18 | BIENNIAL STATEMENT | 2017-03-01 |
130402002302 | 2013-04-02 | BIENNIAL STATEMENT | 2013-03-01 |
110413002870 | 2011-04-13 | BIENNIAL STATEMENT | 2011-03-01 |
090316002501 | 2009-03-16 | BIENNIAL STATEMENT | 2009-03-01 |
070327002803 | 2007-03-27 | BIENNIAL STATEMENT | 2007-03-01 |
050406002672 | 2005-04-06 | BIENNIAL STATEMENT | 2005-03-01 |
010410002493 | 2001-04-10 | BIENNIAL STATEMENT | 2001-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State