Entity Number 983772
Status Active
NameARG TRUCKING CORP.
CountySeneca
Date of registration 26 Mar 1985 (39 years ago) 26 Mar 1985
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
SKFAG2JVLTC3
2024-01-10
369 BOSTWICK RD, PHELPS, NY, 14532, 9309, USA
369 BOSTWICK RD, PHELPS, NY, 14532, 9309, USA
Business Information
URL | http://www.wadhams.com |
Division Name | ARG TRUCKING CORP. |
Congressional District | 23 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-01-12 |
Initial Registration Date | 2002-03-11 |
Entity Start Date | 1985-04-01 |
Fiscal Year End Close Date | Apr 30 |
Service Classifications
NAICS Codes | 484220 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ROBERT CALUORIE |
Address | 369 BOSTWICK ROAD, PHELPS, NY, 14532, 9309, USA |
Title | ALTERNATE POC |
Name | MIKE GREEN |
Address | 369 BOSTWICK ROAD, PHELPS, NY, 14532, 9309, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ROBERT CARR |
Address | 369 BOSTWICK ROAD, PHELPS, NY, 14532, 9309, USA |
Title | ALTERNATE POC |
Name | JOHN PANGRAZIO |
Address | 369 BOSTWICK ROAD, PHELPS, NY, 14532, 9309, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | ROBERT CARR |
Address | 369 BOSTWICK ROAD, PHELPS, NY, 14532, USA |
Title | ALTERNATE POC |
Name | JOHN PANGRAZIO |
Address | 369 BOSTWICK ROAD, PHELPS, NY, 14532, 9309, USA |
STEPHEN J WADHAMS
Chief Executive Officer
369 BOSTWICK RD, PHELPS, NY, United States, 14532
THE CORPORATION
DOS Process Agent
369 BOSTWICK ROAD, PHELPS, NY, United States, 14532
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)
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