Search icon

UNIVERSAL LOGISTICS USA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNIVERSAL LOGISTICS USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1995 (30 years ago)
Entity Number: 1908445
ZIP code: 14207
County: Erie
Place of Formation: New York
Principal Address: 125 COMMERCE VALLEY DRIVE WEST, SUITE 7500, THORNHILL, PROVINCE, Canada, L3T-7W4
Address: 2205 KENMORE AVE STE 106, BUFFALO, NY, United States, 14207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNIVERSAL LOGISTICS USA INC. DOS Process Agent 2205 KENMORE AVE STE 106, BUFFALO, NY, United States, 14207

Chief Executive Officer

Name Role Address
DAVID GLIONNA Chief Executive Officer 125 COMMERCE VALLEY DRIVE WEST, SUITE 750, THORNHILL, PROVINCE, Canada, L3T 7W4

History

Start date End date Type Value
2015-02-17 2020-11-06 Address 2205 KENMORE AVE STE 106, BUFFALO, NY, 14207, USA (Type of address: Service of Process)
2004-06-30 2015-02-17 Address 3209 ORLANDO DR, MISSISSAUGA, ONTARIO, CAN (Type of address: Chief Executive Officer)
2004-06-30 2015-02-17 Address 3209 ORLANDO DRIVE, MISSISSAUGA, ONTARIO, CAN (Type of address: Principal Executive Office)
2004-03-31 2011-11-04 Name FEDERATED INTERNATIONAL, INC.
1999-06-14 2015-02-17 Address PEACE BRIDGE PLAZA STE 314, BUFFALO, NY, 14213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210804001433 2021-08-04 BIENNIAL STATEMENT 2021-08-04
201106060787 2020-11-06 BIENNIAL STATEMENT 2019-03-01
171127000570 2017-11-27 CERTIFICATE OF MERGER 2017-11-30
171019006298 2017-10-19 BIENNIAL STATEMENT 2017-03-01
150217002024 2015-02-17 BIENNIAL STATEMENT 2013-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State