Name: | PATCHOGUE TRUCK & EQUIPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1954 (71 years ago) |
Entity Number: | 95424 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | SUITE B 1ST FLR, 1295 MONTAUK HWY, EAST PATCHOGUE, NY, United States, 11772 |
Address: | 441 hagerman ave, east PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 441 hagerman ave, east PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
KATHLEEN A SMITH | Chief Executive Officer | PO BOX 56, BELLPORT, NY, United States, 11713 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-24 | 2025-04-24 | Address | PO BOX 56, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
2023-09-29 | 2025-04-24 | Address | PO BOX 56, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
2023-09-29 | 2023-09-29 | Address | PO BOX 56, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
2023-09-29 | 2025-04-24 | Address | 441 hagerman ave, east PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
2023-09-22 | 2025-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250424002713 | 2025-04-24 | BIENNIAL STATEMENT | 2025-04-24 |
230929003519 | 2023-09-22 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-22 |
230106001236 | 2023-01-06 | BIENNIAL STATEMENT | 2022-09-01 |
201102061211 | 2020-11-02 | BIENNIAL STATEMENT | 2020-09-01 |
190412060462 | 2019-04-12 | BIENNIAL STATEMENT | 2018-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State