Search icon

W.J.W. LOGISTICS SERVICES, INC.

Company Details

Name: W.J.W. LOGISTICS SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1993 (32 years ago)
Entity Number: 1736828
ZIP code: 32256
County: Onondaga
Place of Formation: New York
Principal Address: 203 MIDLER PARK DRIVE, SYRACUSE, NY, United States, 13206
Address: 8267 PRESIDENTIAL DR, JACKSONVILLE, FL, United States, 32256

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT KYLE FRESH Chief Executive Officer 203 MIDLER PARK DRIVE, SYRACUSE, NY, United States, 13206

DOS Process Agent

Name Role Address
W.J.W. LOGISTICS SERVICES, INC. DOS Process Agent 8267 PRESIDENTIAL DR, JACKSONVILLE, FL, United States, 32256

History

Start date End date Type Value
2018-02-07 2021-06-01 Address 2509 JAMES STREET, NO. 798, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2015-06-01 2018-02-07 Address C/O DIANNE ENGELHARDT, 203 MIDLER PARK DRIVE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2011-06-30 2015-06-01 Address C/O DAVE MISIUTA, 203 MIDLER PARK DRIVE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2007-06-11 2009-07-17 Address 203 MIDLER PARK DRIVE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2007-06-11 2011-06-30 Address C/O ALBERT MORGAN, 203 MIDLER PARK DRIVE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601060167 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190611060135 2019-06-11 BIENNIAL STATEMENT 2019-06-01
180207000271 2018-02-07 CERTIFICATE OF AMENDMENT 2018-02-07
170609006219 2017-06-09 BIENNIAL STATEMENT 2017-06-01
150601006061 2015-06-01 BIENNIAL STATEMENT 2015-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State