Search icon

NORMAL TRUCK & TRAILER CORP.

Print

Details

Entity Number 2265201

Status Active

NameNORMAL TRUCK & TRAILER CORP.

CountyRensselaer

Date of registration 02 Jun 1998 (26 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 510 BURTON RD, GREENWICH, NY, United States, 12834

Address ZIP code 12834

Principal Address RIVERSIDE AVE, RENSSELAER, NY, United States, 12144

Principal Address ZIP code 12144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

A A HOLMQUIST

DOS Process Agent

510 BURTON RD, GREENWICH, NY, United States, 12834

Chief Executive Officer

Name Role Address

A A HOLMQUIST

Chief Executive Officer

RIVERDALE AVE, RENSSELAER, NY, United States, 12144

History

Start date End date Type Value

2002-05-23

2004-07-08

Address

PO BOX 816, RIVERSIDE AVE, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)

2002-05-23

2004-07-08

Address

PO BOX 816, RIVERSIDE AVE, RENSSELAER, NY, 12144, USA (Type of address: Principal Executive Office)

2002-05-23

2004-07-08

Address

510 BURTON RD, GREENWICH, NY, 12834, USA (Type of address: Service of Process)

2000-06-06

2002-05-23

Address

PO BOX 816, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)

2000-06-06

2002-05-23

Address

RIVERSIDE AVE, RENSSELAER, NY, 12144, USA (Type of address: Principal Executive Office)

1998-06-02

2002-05-23

Address

510 BURTON ROAD, GREENWICH, NY, 12834, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

060531002814

2006-05-31

BIENNIAL STATEMENT

2006-06-01

040708002170

2004-07-08

BIENNIAL STATEMENT

2004-06-01

020523002144

2002-05-23

BIENNIAL STATEMENT

2002-06-01

000606003037

2000-06-06

BIENNIAL STATEMENT

2000-06-01

980602000455

1998-06-02

CERTIFICATE OF INCORPORATION

1998-06-02

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts