Name: | NEW BERN TRANSPORT CORPORATION |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Nov 1997 (27 years ago) |
Authority Date: | 10 Nov 1997 (27 years ago) |
Last Annual Report: | 27 Jun 2024 (10 months ago) |
Organization Number: | 0441263 |
Industry: | Transportation Services |
Number of Employees: | Large (100+) |
Principal Office: | 700 ANDERSON HILL ROAD, PURCHASE, NY 10577 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Megan M. Hurley | Secretary |
Name | Role |
---|---|
Megan M. Hurley | Vice President |
Jarrell W. Bethard | Vice President |
Carlo Massaro | Vice President |
Nicholas "Nick" John D'Alessandro | Vice President |
Ralph Goedderz | Vice President |
Christine Griff | Vice President |
Jeffry Hummel | Vice President |
Karen Jordan | Vice President |
Elan Irom | Vice President |
Victor Thomas Kamantauskas | Vice President |
Name | Role |
---|---|
Nicholas Nick John D'Alessandro | Director |
Christine Griff | Director |
Megan M. Hurley | Director |
Name | Role |
---|---|
James "Jim Farrell | President |
Name | Role |
---|---|
Jay Laramie | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Annual Report | 2023-06-01 |
Annual Report | 2022-05-19 |
Principal Office Address Change | 2021-12-13 |
Annual Report | 2021-06-08 |
Annual Report | 2020-06-22 |
Annual Report | 2019-06-11 |
Annual Report | 2018-05-12 |
Annual Report | 2017-06-01 |
Principal Office Address Change | 2016-05-09 |
Sources: Kentucky Secretary of State