Search icon

J. A. TRANSPORT, INC.

Company Details

Name: J. A. TRANSPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1988 (36 years ago)
Entity Number: 1307296
ZIP code: 14701
County: Erie
Place of Formation: New York
Address: 40 FAIRFIELD AVE., JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DANIELLE ANDALORA Agent 22 raine drive, amherst, NY, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 FAIRFIELD AVE., JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
JOSEPH M. ANDALORA Chief Executive Officer 40 FAIRFIELD AVE., JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
2011-03-17 2023-09-21 Address 4230 CLARDON DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Registered Agent)
1992-12-04 2023-09-21 Address 40 FAIRFIELD AVE., JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
1992-12-04 2023-09-21 Address 40 FAIRFIELD AVE., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
1988-11-18 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-11-18 2011-03-17 Address 40 FAIRFIELD AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Registered Agent)
1988-11-18 1992-12-04 Address 40 FAIRFIELD AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230921003977 2023-09-21 CERTIFICATE OF CHANGE BY ENTITY 2023-09-21
110317000398 2011-03-17 CERTIFICATE OF CHANGE 2011-03-17
931206002668 1993-12-06 BIENNIAL STATEMENT 1993-11-01
921204002620 1992-12-04 BIENNIAL STATEMENT 1992-11-01
B708400-4 1988-11-18 CERTIFICATE OF INCORPORATION 1988-11-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0603989 Antitrust 2006-08-17 voluntarily
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-08-17
Termination Date 2017-01-30
Section 1331
Sub Section AT
Status Terminated

Parties

Name J. A. TRANSPORT, INC.
Role Plaintiff
Name ACE AVIATION HOLDINGS, ,
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State