Name: | FIRST FREIGHT TRANSPORT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1984 (41 years ago) |
Entity Number: | 922879 |
ZIP code: | 14048 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 279 LAKE SHORE DR W, DUNKIRK, NY, United States, 14048 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE WHEELER | Chief Executive Officer | 279 LAKE SHORE DR W, DUNKIRK, NY, United States, 14048 |
Name | Role | Address |
---|---|---|
FIRST FREIGHT TRANSPORT, INC. | DOS Process Agent | 279 LAKE SHORE DR W, DUNKIRK, NY, United States, 14048 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-12 | 2012-06-13 | Address | 279 LAKE SHOE DR W, DUNKIRK, NY, 14048, USA (Type of address: Service of Process) |
1996-06-14 | 2000-06-12 | Address | 21 UNIVERSITY PARK, FREDONIA, NY, 14062, USA (Type of address: Service of Process) |
1984-06-12 | 1996-06-14 | Address | 21 UNIVERSITY PARK, FREDONIA, NY, 14062, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200611060192 | 2020-06-11 | BIENNIAL STATEMENT | 2020-06-01 |
180605007152 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
140602007114 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120613006199 | 2012-06-13 | BIENNIAL STATEMENT | 2012-06-01 |
100707002150 | 2010-07-07 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State