Search icon

SOURCE ONE LOGISTICS, LTD.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
SOURCE ONE LOGISTICS, LTD. DOS Process Agent PO BOX 309, CLARENCE, NY, United States, 14031

Chief Executive Officer

Name Role Address
GLENN T. LISTA Chief Executive Officer 4201 WALDEN AVENUE, LANCASTER, NY, United States, 14086

Form 5500 Series

Employer Identification Number (EIN):
161481637
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State