Search icon

AFFILIATED CUSTOMS BROKERS USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AFFILIATED CUSTOMS BROKERS USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1994 (31 years ago)
Entity Number: 1865523
ZIP code: 10005
County: New York
Place of Formation: Vermont
Principal Address: 150 PIERCE ROAD, SUITE 500, ITASCA, IL, United States, 60143
Address: 28 LIBRETY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
THOMAS A CRONIN Chief Executive Officer 150 PIERCE ROAD, SUITE 500, ITASCA, IL, United States, 60143

DOS Process Agent

Name Role Address
AFFILIATED CUSTOMS BROKERS USA, INC. DOS Process Agent 28 LIBRETY STREET, NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
141776231
Plan Year:
2017
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
49
Sponsors Telephone Number:

History

Start date End date Type Value
2019-05-10 2020-11-25 Address 28 LIBRETY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-11-06 2020-11-25 Address 425 S FINANCIAL PLACE, SUITE 3220, CHICAGO, IL, 60605, USA (Type of address: Chief Executive Officer)
2016-12-30 2018-11-06 Address 193 WEST SERVICE ROAD, CHAMPLAIN, NY, 12919, USA (Type of address: Chief Executive Officer)
2016-12-01 2019-05-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-12-01 2019-05-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201125060033 2020-11-25 BIENNIAL STATEMENT 2020-11-01
190510000048 2019-05-10 CERTIFICATE OF CHANGE 2019-05-10
181106006815 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161230006141 2016-12-30 BIENNIAL STATEMENT 2016-11-01
161201000432 2016-12-01 CERTIFICATE OF CHANGE 2016-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State