Name: | E & F TRUCKING. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1954 (71 years ago) |
Entity Number: | 93394 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 100 W INDUSTRY CT, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE FRISINA | Chief Executive Officer | 100 W INDUSTRY CT, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 W INDUSTRY CT, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
LEONARD FRISINA | Agent | 445 WINDING RD, OLD BETHPAGE, NY, 11804 |
Start date | End date | Type | Value |
---|---|---|---|
1994-08-26 | 2002-01-15 | Address | PO BOX 1251, MELVILLE, NY, 11746, USA (Type of address: Service of Process) |
1993-03-09 | 2002-01-15 | Address | 50 HUB DRIVE, MELVILLE, NY, 11746, USA (Type of address: Principal Executive Office) |
1993-03-09 | 2002-01-15 | Address | 50 HUB DRIVE, MELVILLE, NY, 11746, USA (Type of address: Chief Executive Officer) |
1983-04-21 | 1994-08-26 | Address | P.O. BOX 1251, MELVILLE, NY, 11746, USA (Type of address: Service of Process) |
1972-07-27 | 1983-04-21 | Address | 445 WINDING RD, OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040127002483 | 2004-01-27 | BIENNIAL STATEMENT | 2004-01-01 |
020115002748 | 2002-01-15 | BIENNIAL STATEMENT | 2002-01-01 |
000301002706 | 2000-03-01 | BIENNIAL STATEMENT | 2000-01-01 |
980202002040 | 1998-02-02 | BIENNIAL STATEMENT | 1998-01-01 |
940826002011 | 1994-08-26 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State