Search icon

MPD TRANSPORT, INC.

Company Details

Name: MPD TRANSPORT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1986 (39 years ago)
Entity Number: 1093628
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Principal Address: 5 DWIGHT PLACE, FAIRFIELD, NJ, United States, 07004
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
RICHARD M GATES Agent 364 WILLIS AVE, MINEOLA, NY, 11501

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DENNIS DISKEN Chief Executive Officer 20 ROCKAWAY DRIVE, BOONTON TOWNSHIP, NJ, United States, 07005

History

Start date End date Type Value
1999-10-18 2006-06-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-06-02 1999-10-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-06-25 2002-06-17 Address 55 HAUL RD, WAYNE, NJ, 07470, USA (Type of address: Principal Executive Office)
1993-08-20 1996-06-25 Address 100 INDUSTRIAL ROAD, CARLSTADT, NJ, 07072, USA (Type of address: Principal Executive Office)
1993-08-10 1993-08-20 Address C/O MPD, 55 HAUL ROAD, WAYNE, NJ, 07470, USA (Type of address: Chief Executive Officer)
1993-08-10 1993-08-20 Address 55 HAUL ROAD, WAYNE, NJ, 07470, USA (Type of address: Principal Executive Office)
1986-06-26 1998-06-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-06-26 1999-10-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-15306 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
060622000940 2006-06-22 CERTIFICATE OF CHANGE 2006-06-22
020617002342 2002-06-17 BIENNIAL STATEMENT 2002-06-01
000601003066 2000-06-01 BIENNIAL STATEMENT 2000-06-01
991018000030 1999-10-18 CERTIFICATE OF CHANGE 1999-10-18
980602002443 1998-06-02 BIENNIAL STATEMENT 1998-06-01
960625002482 1996-06-25 BIENNIAL STATEMENT 1996-06-01
930820002514 1993-08-20 BIENNIAL STATEMENT 1993-06-01
930810002053 1993-08-10 BIENNIAL STATEMENT 1992-06-01
B374495-4 1986-06-26 APPLICATION OF AUTHORITY 1986-06-26

Date of last update: 27 Feb 2025

Sources: New York Secretary of State