Search icon

LANDSTAR INWAY, INC.

Company Details

Name: LANDSTAR INWAY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1986 (39 years ago)
Entity Number: 1098936
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: C/O CORPORATE TAX DEPT, 13410 SUTTON PARK DR S, JACKSONVILLE, FL, United States, 32224
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

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
FRANK A. LONEGRO Chief Executive Officer 13410 SUTTON PARK DR S, JACKOSNVILLE, FL, United States, 32224

Permits

Number Date End date Type Address
J4YX-2025314-5632 2025-03-14 2025-03-18 OVER DIMENSIONAL VEHICLE PERMITS No data
J4YX-2025314-5664 2025-03-14 2025-03-18 OVER DIMENSIONAL VEHICLE PERMITS No data
N68A-202533-4702 2025-03-03 2025-03-05 OVER DIMENSIONAL VEHICLE PERMITS No data
N68A-202533-4703 2025-03-03 2025-03-05 OVER DIMENSIONAL VEHICLE PERMITS No data
N1NK-202519-706 2025-01-09 2025-01-10 OVER DIMENSIONAL VEHICLE PERMITS No data
N1NK-202519-712 2025-01-09 2025-01-11 OVER DIMENSIONAL VEHICLE PERMITS No data
UT54-202517-378 2025-01-07 2025-01-08 OVER DIMENSIONAL VEHICLE PERMITS No data
UT54-202517-379 2025-01-07 2025-01-08 OVER DIMENSIONAL VEHICLE PERMITS No data
OIR1-20241213-35379 2024-12-13 2024-12-17 OVER DIMENSIONAL VEHICLE PERMITS No data
OIR1-20241213-35380 2024-12-13 2024-12-17 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2024-08-16 2024-08-16 Address 13410 SUTTON PARK DR S, JACKOSNVILLE, FL, 32224, USA (Type of address: Chief Executive Officer)
2022-08-03 2024-08-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-08-03 2024-08-16 Address 13410 SUTTON PARK DR S, JACKOSNVILLE, FL, 32224, USA (Type of address: Chief Executive Officer)
2022-08-03 2024-08-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-08-10 2022-08-03 Address 13410 SUTTON PARK DR S, JACKOSNVILLE, FL, 32224, USA (Type of address: Chief Executive Officer)
2019-01-28 2022-08-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-08-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2008-08-12 2020-08-10 Address 13410 SUTTON PARK DR S, JACKSONVILLE, FL, 32224, USA (Type of address: Chief Executive Officer)
2006-07-17 2008-08-12 Address 13410 SUTTON PARK DR S, JACKSONVILLE, FL, 32224, USA (Type of address: Chief Executive Officer)
2004-08-25 2006-07-17 Address 13410 SUTTON PARK DR S, JACKSONVILLE, FL, 32224, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240816002142 2024-08-16 BIENNIAL STATEMENT 2024-08-16
220803000462 2022-08-03 BIENNIAL STATEMENT 2022-08-03
200810002004 2020-08-10 BIENNIAL STATEMENT 2020-07-01
SR-15362 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-15361 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180808002065 2018-08-08 BIENNIAL STATEMENT 2018-07-01
160803002044 2016-08-03 BIENNIAL STATEMENT 2016-07-01
140721002039 2014-07-21 BIENNIAL STATEMENT 2014-07-01
120807002683 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100901002058 2010-09-01 BIENNIAL STATEMENT 2010-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0001656 Motor Vehicle Personal Injury 2000-10-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 75
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2000-10-27
Termination Date 2001-05-22
Section 1391
Status Terminated

Parties

Name OZARK,
Role Plaintiff
Name LANDSTAR INWAY, INC.
Role Defendant
1800636 Motor Vehicle Personal Injury 2018-01-30 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-01-30
Termination Date 2018-12-07
Section 1441
Sub Section NR
Status Terminated

Parties

Name PAULINO
Role Plaintiff
Name LANDSTAR INWAY, INC.
Role Defendant
0206076 Motor Vehicle Personal Injury 2002-11-18 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-11-18
Termination Date 2004-07-20
Section 1441
Sub Section TM
Status Terminated

Parties

Name REFORMATO
Role Plaintiff
Name LANDSTAR INWAY, INC.
Role Defendant
0503584 Other Contract Actions 2005-04-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 24000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-04-06
Termination Date 2005-06-29
Section 1331
Sub Section OT
Status Terminated

Parties

Name SIEMENS ENERGY & AUTOMATION, I
Role Plaintiff
Name LANDSTAR INWAY, INC.
Role Defendant
1406645 Motor Vehicle Personal Injury 2014-08-19 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-08-19
Termination Date 2015-09-22
Date Issue Joined 2015-04-13
Pretrial Conference Date 2014-10-22
Section 1441
Sub Section AC
Status Terminated

Parties

Name MATA
Role Plaintiff
Name LANDSTAR INWAY, INC.
Role Defendant
1006683 Other Contract Actions 2010-09-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 27000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-09-08
Termination Date 2010-12-21
Section 2813
Sub Section 28
Status Terminated

Parties

Name INDEMNITY INSURANCE COMPANY OF
Role Plaintiff
Name LANDSTAR INWAY, INC.
Role Defendant
1700855 Motor Vehicle Personal Injury 2017-02-15 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 3500000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-02-15
Termination Date 2023-04-17
Section 1441
Sub Section PI
Status Terminated

Parties

Name KHAKIMOV
Role Plaintiff
Name LANDSTAR INWAY, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State