Search icon

ECONO-TRUCK BODY AND EQUIPMENT, INC.

Company Details

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

Chief Executive Officer

Name Role Address
EVAN KUSHNER Chief Executive Officer 128 STAG HILL RD, MAHWAH, NJ, United States, 07430

DOS Process Agent

Name Role Address
EVAN KUSHNER DOS Process Agent 128 Stag Hill Rd, Mahwah, NJ, United States, 07430

History

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)

Filings

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