SOURCE ONE LOGISTICS, LTD.

Name: | SOURCE ONE LOGISTICS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1995 (30 years ago) |
Entity Number: | 1928454 |
ZIP code: | 14031 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 4201 WALDEN AVENUE, LANCASTER, NY, United States, 14086 |
Address: | PO BOX 309, CLARENCE, NY, United States, 14031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOURCE ONE LOGISTICS, LTD. | DOS Process Agent | PO BOX 309, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
GLENN T. LISTA | Chief Executive Officer | 4201 WALDEN AVENUE, LANCASTER, NY, United States, 14086 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-12 | 2015-06-12 | Address | 4201 WALDEN AVENUE, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
2005-08-08 | 2007-07-12 | Address | 4201 WALDEN AVE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2005-08-08 | 2007-07-12 | Address | 4201 WALDEN AVE, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office) |
2005-08-08 | 2007-07-12 | Address | 4201 WALDEN AVE, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
2001-06-15 | 2005-08-08 | Address | GLENN T LISTA, 4201 WALDEN AVE, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150612006069 | 2015-06-12 | BIENNIAL STATEMENT | 2015-06-01 |
130627002044 | 2013-06-27 | BIENNIAL STATEMENT | 2013-06-01 |
110628002567 | 2011-06-28 | BIENNIAL STATEMENT | 2011-06-01 |
090625002534 | 2009-06-25 | BIENNIAL STATEMENT | 2009-06-01 |
070712002580 | 2007-07-12 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State