Search icon

PRODUCTIVE TRANSPORTATION CARRIER CORP.

Print

Details

Entity Number 1835464

Status Active

NamePRODUCTIVE TRANSPORTATION CARRIER CORP.

CountyErie

Date of registration 11 Jul 1994 (30 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address PO Box 100, 31 West Main Street, Leroy, NY, United States, 14482

Address ZIP code 14482

Principal Address 530 GRAND ISLAND BLVD, TONAWANDA, NY, United States, 14150

Principal Address ZIP code 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

THKMBFVRTLS9

2024-09-17

575 ENSMINGER RD, TONAWANDA, NY, 14150, 6667, USA

530 GRAND ISLAND BLVD, TONAWANDA, NY, 14150, 6520, USA

Business Information

Congressional District26
State/Country of IncorporationNY, USA
Activation Date2023-09-20
Initial Registration Date2010-12-17
Entity Start Date1994-01-01
Fiscal Year End Close DateJun 30

Service Classifications

NAICS Codes484110, 484121, 484122, 484210, 484220, 484230, 488991, 492210, 493110, 493190

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameBRYAN WALTON
Address530 GRAND ISLAND BLVD, TONAWANDA, NY, 14150, 6520, USA
TitleALTERNATE POC
NameBRYAN WALTON
Address530 GRAND ISLAND BLVD, TONAWANDA, NY, 14150, 6520, USA
Government Business
TitlePRIMARY POC
NameBRYAN WALTON
Address530 GRAND ISLAND BLVD., TONAWANDA, NY, 14150, 6520, USA
TitleALTERNATE POC
NameBRYAN WALTON
Address530 GRAND ISLAND BLVD, TONAWANDA, NY, 14150, 6520, USA
Past PerformanceInformation not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration

67TY4

Active

Non-Manufacturer

2010-12-21

2024-03-10

2028-09-20

2024-09-17

Contact Information

POCBRYAN WALTON
Phone+1 716-833-5700
Fax+1 716-332-3876
Address575 ENSMINGER RD, TONAWANDA, NY, 14150 6667, UNITED STATES

Ownership of Offeror Information

Highest Level OwnerInformation not Available
Immediate Level OwnerInformation not Available
List of Offerors (0)Information not Available

Chief Executive Officer

Name Role Address

TIMOTHY J O'CONNELL

Chief Executive Officer

530 GRAND ISLAND BLVD, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address

C/O REID WHITING, WHITING LAW FIRM

DOS Process Agent

PO Box 100, 31 West Main Street, Leroy, NY, United States, 14482

History

Start date End date Type Value

2024-07-02

2024-07-02

Address

530 GRAND ISLAND BLVD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)

2020-07-14

2024-07-02

Address

PO BOX 100, 31 WEST MAIN STREET, LEROY, NY, 14482, USA (Type of address: Service of Process)

1996-08-13

2024-07-02

Address

530 GRAND ISLAND BLVD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)

1994-07-11

2024-07-02

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

1994-07-11

2020-07-14

Address

1500 LIBERTY BUILDING, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240702001270

2024-07-02

BIENNIAL STATEMENT

2024-07-02

220708000874

2022-07-08

BIENNIAL STATEMENT

2022-07-01

200714060129

2020-07-14

BIENNIAL STATEMENT

2020-07-01

180703007356

2018-07-03

BIENNIAL STATEMENT

2018-07-01

160701006492

2016-07-01

BIENNIAL STATEMENT

2016-07-01

140711006301

2014-07-11

BIENNIAL STATEMENT

2014-07-01

120806002474

2012-08-06

BIENNIAL STATEMENT

2012-07-01

100729002841

2010-07-29

BIENNIAL STATEMENT

2010-07-01

080724002473

2008-07-24

BIENNIAL STATEMENT

2008-07-01

060622002940

2006-06-22

BIENNIAL STATEMENT

2006-07-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts