Search icon

ARG TRUCKING CORP.

Print

Details

Entity Number 983772

Status Active

NameARG TRUCKING CORP.

CountySeneca

Date of registration 26 Mar 1985 (39 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 369 BOSTWICK ROAD, PHELPS, NY, United States, 14532

Address ZIP code 14532

Principal Address 369 BOSTWICK RD, PHELPS, NY, United States, 14532

Principal Address ZIP code 14532

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

SKFAG2JVLTC3

2024-01-10

369 BOSTWICK RD, PHELPS, NY, 14532, 9309, USA

369 BOSTWICK RD, PHELPS, NY, 14532, 9309, USA

Business Information

URLhttp://www.wadhams.com
Division NameARG TRUCKING CORP.
Congressional District23
State/Country of IncorporationNY, USA
Activation Date2023-01-12
Initial Registration Date2002-03-11
Entity Start Date1985-04-01
Fiscal Year End Close DateApr 30

Service Classifications

NAICS Codes484220

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameROBERT CALUORIE
Address369 BOSTWICK ROAD, PHELPS, NY, 14532, 9309, USA
TitleALTERNATE POC
NameMIKE GREEN
Address369 BOSTWICK ROAD, PHELPS, NY, 14532, 9309, USA
Government Business
TitlePRIMARY POC
NameROBERT CARR
Address369 BOSTWICK ROAD, PHELPS, NY, 14532, 9309, USA
TitleALTERNATE POC
NameJOHN PANGRAZIO
Address369 BOSTWICK ROAD, PHELPS, NY, 14532, 9309, USA
Past Performance
TitlePRIMARY POC
NameROBERT CARR
Address369 BOSTWICK ROAD, PHELPS, NY, 14532, USA
TitleALTERNATE POC
NameJOHN PANGRAZIO
Address369 BOSTWICK ROAD, PHELPS, NY, 14532, 9309, USA

Chief Executive Officer

Name Role Address

STEPHEN J WADHAMS

Chief Executive Officer

369 BOSTWICK RD, PHELPS, NY, United States, 14532

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

369 BOSTWICK ROAD, PHELPS, NY, United States, 14532

History

Start date End date Type Value

2023-05-05

2023-05-05

Address

369 BOSTWICK RD, PHELPS, NY, 14532, USA (Type of address: Chief Executive Officer)

2007-03-27

2023-05-05

Address

369 BOSTWICK RD, PHELPS, NY, 14532, USA (Type of address: Chief Executive Officer)

2001-07-13

2023-05-05

Address

369 BOSTWICK ROAD, PHELPS, NY, 14532, USA (Type of address: Service of Process)

2001-04-03

2007-03-27

Address

369 BOSTWICK RD, PHELPS, NY, 14532, USA (Type of address: Chief Executive Officer)

1985-03-26

2023-05-05

Shares

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

1985-03-26

2001-07-13

Address

1 MARINE MIDLAND PLAZA, SUITE 1630, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

230505003549

2023-05-05

BIENNIAL STATEMENT

2023-03-01

210302060222

2021-03-02

BIENNIAL STATEMENT

2021-03-01

190305060031

2019-03-05

BIENNIAL STATEMENT

2019-03-01

170301007198

2017-03-01

BIENNIAL STATEMENT

2017-03-01

150302006953

2015-03-02

BIENNIAL STATEMENT

2015-03-01

130327006042

2013-03-27

BIENNIAL STATEMENT

2013-03-01

110412002814

2011-04-12

BIENNIAL STATEMENT

2011-03-01

090312002013

2009-03-12

BIENNIAL STATEMENT

2009-03-01

070327002308

2007-03-27

BIENNIAL STATEMENT

2007-03-01

050411002595

2005-04-11

BIENNIAL STATEMENT

2005-03-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts