Search icon

THE SWIFT GROUP, INC.

Company Details

Name: THE SWIFT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1992 (33 years ago)
Entity Number: 1630108
ZIP code: 12077
County: Albany
Place of Formation: New York
Address: 15 KENWOOD AVE, GLENMONT, NY, United States, 12077
Principal Address: 78 COLUMBINE DRIVE, GLENMONT, NY, United States, 12077

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM R SWIFT III Chief Executive Officer 45 RAPP ROAD, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
THE SWIFT GROUP, INC. DOS Process Agent 15 KENWOOD AVE, GLENMONT, NY, United States, 12077

Form 5500 Series

Employer Identification Number (EIN):
141750945
Plan Year:
2013
Number Of Participants:
4
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1996-05-22 2020-11-19 Address 15 KENWOOD AVE, GLENMONT, NY, 12077, USA (Type of address: Service of Process)
1992-04-20 1996-05-22 Address 37 ORMOND STREET, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201119060106 2020-11-19 BIENNIAL STATEMENT 2020-04-01
000410002507 2000-04-10 BIENNIAL STATEMENT 2000-04-01
980424002193 1998-04-24 BIENNIAL STATEMENT 1998-04-01
960522002402 1996-05-22 BIENNIAL STATEMENT 1996-04-01
920420000243 1992-04-20 CERTIFICATE OF INCORPORATION 1992-04-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State