Search icon

L.I.C. TRUCKING CORP.

Headquarter

Company Details

Name: L.I.C. TRUCKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1988 (37 years ago)
Entity Number: 1240120
ZIP code: 07114
County: Queens
Place of Formation: New York
Address: 14 MITCHELL PLACE, NEWARK, NJ, United States, 07114

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW SULLIVAN Chief Executive Officer 14 MITHCELL PLACE, NEWARK, NJ, United States, 07114

Agent

Name Role Address
KEVIN O'CONNELL Agent 405 EAST 72ND STREET, NEW YORK, NY, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 MITCHELL PLACE, NEWARK, NJ, United States, 07114

Links between entities

Type:
Headquarter of
Company Number:
1199599
State:
CONNECTICUT

History

Start date End date Type Value
2023-02-07 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-09-17 2006-03-30 Address 405 EAST 72ND STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2004-03-23 2016-03-01 Address 14 MITHCELL PLACE, NEWARK, NJ, 07114, 1113, USA (Type of address: Chief Executive Officer)
2004-03-23 2004-09-17 Address 14 MITCHELL PLACE, NEWARK, NJ, 07114, 1113, USA (Type of address: Service of Process)
2001-07-12 2004-03-23 Address 10-35 45TH RD, LONG ISLAND CITY, NY, 11101, 5210, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160301007014 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140306006869 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120413002257 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100326002602 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080313003132 2008-03-13 BIENNIAL STATEMENT 2008-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State