Search icon

AIM INTEGRATED LOGISTICS, INC.

Company Details

Name: AIM INTEGRATED LOGISTICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1995 (30 years ago)
Entity Number: 1910502
ZIP code: 10528
County: Erie
Place of Formation: Ohio
Principal Address: 1500 TRUMBULL AVE, GIRARD, OH, United States, 44420
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 mamaroneck avenue, #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
MR TOM FLEMING Chief Executive Officer 1500 TRUMBULL AVE, GIRARD, OH, United States, 44420

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2025-04-23 2025-04-23 Address 1500 TRUMBULL AVE, GIRARD, OH, 44420, 3492, USA (Type of address: Chief Executive Officer)
2022-02-23 2025-04-23 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2022-02-23 2025-04-23 Address 1500 TRUMBULL AVE, GIRARD, OH, 44420, 3492, USA (Type of address: Chief Executive Officer)
2022-02-23 2025-04-23 Address 600 mamaroneck avenue, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2016-08-26 2022-02-23 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250423001816 2025-04-23 BIENNIAL STATEMENT 2025-04-23
220223000291 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
190411060398 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170412006348 2017-04-12 BIENNIAL STATEMENT 2017-04-01
161130006004 2016-11-30 BIENNIAL STATEMENT 2015-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State