Search icon

EXPRESS SHIPPING ROOM SUPPLY, INC.

Company Details

Name: EXPRESS SHIPPING ROOM SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1988 (37 years ago)
Entity Number: 1280418
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 105 TERMINAL RD WEST, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS DE LALLO Chief Executive Officer 105 TERMINAL RD WEST, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105 TERMINAL RD WEST, LIVERPOOL, NY, United States, 13088

Form 5500 Series

Employer Identification Number (EIN):
161329492
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2002-06-21 2004-08-06 Address PAUL F DELALLO, 105 TERMINAL RD, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
2002-06-21 2004-08-06 Address 105 TERMINAL RD, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2002-06-21 2004-08-06 Address PAUL F DELALLO, 105 TERMINAL RD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
1993-09-14 2002-06-21 Address 205 LUTHER AVENUE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1993-09-14 2002-06-21 Address PAUL F. DELALLO, 205 LUTHER AVENUE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100810002313 2010-08-10 BIENNIAL STATEMENT 2010-07-01
060717002327 2006-07-17 BIENNIAL STATEMENT 2006-07-01
040806002614 2004-08-06 BIENNIAL STATEMENT 2004-07-01
020621002381 2002-06-21 BIENNIAL STATEMENT 2002-07-01
000711002409 2000-07-11 BIENNIAL STATEMENT 2000-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State