Search icon

ALBATRANS, INC.

Headquarter

Company Details

Name: ALBATRANS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1996 (29 years ago)
Entity Number: 1986896
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 106-42 80 Street, ozone park, NY, United States, 11417
Principal Address: 149-10 183RD STREET, JAMAICA, NY, United States, 11417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ALBATRANS, INC., KENTUCKY 1018650 KENTUCKY
Headquarter of ALBATRANS, INC., KENTUCKY 1089648 KENTUCKY
Headquarter of ALBATRANS, INC., FLORIDA F02000000619 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALBATRANS, INC. 401(K) PLAN 2017 113299080 2018-10-15 ALBATRANS, INC. 0
Three-digit plan number (PN) 001
Effective date of plan 2010-08-01
Business code 488510
Sponsor’s telephone number 7189176795
Plan sponsor’s address 149-10 183RD STREET, JAMAICA, NY, 11413

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing CONSTANCE PARIS
ALBATRANS, INC. 401(K) PLAN 2016 113299080 2017-10-16 ALBATRANS, INC. 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-08-01
Business code 488510
Sponsor’s telephone number 7189176795
Plan sponsor’s address 149-10 183RD STREET, JAMAICA, NY, 11413

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing CONSTANCE PARIS
ALBATRANS, INC. 401(K) PLAN 2016 113299080 2017-10-13 ALBATRANS, INC. 0
Three-digit plan number (PN) 001
Effective date of plan 2010-08-01
Business code 488510
Sponsor’s telephone number 7189176795
Plan sponsor’s address 149-10 183RD STREET, JAMAICA, NY, 11413

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing CONSTANCE PARIS
ALBATRANS, INC. 401(K) PLAN 2015 113299080 2016-09-14 ALBATRANS, INC. 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-08-01
Business code 488510
Sponsor’s telephone number 7189176795
Plan sponsor’s address 149-10 183RD STREET, JAMAICA, NY, 11413

Signature of

Role Plan administrator
Date 2016-09-14
Name of individual signing CONSTANCE PARIS
ALBATRANS, INC. 401(K) PLAN 2014 113299080 2015-10-14 ALBATRANS, INC. 94
Three-digit plan number (PN) 001
Effective date of plan 2010-08-01
Business code 488510
Sponsor’s telephone number 7189896468
Plan sponsor’s address 149-10 183RD STREET, JAMAICA, NY, 11413

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing CONSTANCE PARIS
ALBATRANS, INC. 401(K) PLAN 2014 113299080 2016-09-14 ALBATRANS, INC. 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-08-01
Business code 488510
Sponsor’s telephone number 7189176795
Plan sponsor’s address 149-10 183RD STREET, JAMAICA, NY, 11413

Signature of

Role Plan administrator
Date 2016-09-14
Name of individual signing CONSTANCE PARIS
ALBATRANS, INC. 401(K) PLAN 2014 113299080 2015-10-14 ALBATRANS, INC. No data
Three-digit plan number (PN) 001
Effective date of plan 2010-08-01
Business code 488510
Sponsor’s telephone number 7189896468
Plan sponsor’s address 149-10 183RD STREET, JAMAICA, NY, 11413

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing CONSTANCE PARIS
ALBATRANS, INC. 401(K) PLAN 2013 113299080 2014-10-09 ALBATRANS, INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-08-01
Business code 488510
Sponsor’s telephone number 7189176795
Plan sponsor’s address 149-10 183RD STREET, JAMAICA, NY, 11413

Signature of

Role Plan administrator
Date 2014-10-09
Name of individual signing CONSTANCE PARIS
ALBATRANS, INC. 401(K) PLAN 2012 113299080 2013-10-04 ALBATRANS, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-08-01
Business code 488510
Sponsor’s telephone number 7189896468
Plan sponsor’s address 149-10 183RD STREET, JAMAICA, NY, 11413

Signature of

Role Plan administrator
Date 2013-10-04
Name of individual signing CONSTANCE PARIS
ALBATRANS, INC. 401(K) PLAN 2011 113299080 2012-09-11 ALBATRANS, INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-08-01
Business code 488510
Sponsor’s telephone number 7189176795
Plan sponsor’s address 149-10 183RD STREET, JAMAICA, NY, 11413

Plan administrator’s name and address

Administrator’s EIN 113299080
Plan administrator’s name ALBATRANS, INC.
Plan administrator’s address 149-10 183RD STREET, JAMAICA, NY, 11413
Administrator’s telephone number 7189176795

Signature of

Role Plan administrator
Date 2012-09-11
Name of individual signing CONSTANCE PARIS
Role Employer/plan sponsor
Date 2012-09-11
Name of individual signing CONSTANCE PARIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106-42 80 Street, ozone park, NY, United States, 11417

Chief Executive Officer

Name Role Address
GIOVANNI CHIARELLI Chief Executive Officer 149-10 183RD STREET, JAMAICA, NY, United States, 11413

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 149-10 183RD STREET, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer)
2010-03-22 2024-03-07 Address 149-10 183RD STREET, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer)
1999-08-02 2010-03-22 Address 149-10 183RD STREET, JAMAICA, NY, 11417, 4035, USA (Type of address: Chief Executive Officer)
1999-08-02 2024-03-07 Address 149-10 183RD STREET, JAMAICA, NY, 11417, 4035, USA (Type of address: Service of Process)
1996-01-03 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-01-03 1999-08-02 Address 149-10 183RD STREET, JAMAICA, NY, 11413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240307002164 2024-03-07 BIENNIAL STATEMENT 2024-03-07
220919001249 2022-09-19 BIENNIAL STATEMENT 2022-01-01
100322002007 2010-03-22 BIENNIAL STATEMENT 2010-01-01
080222003243 2008-02-22 BIENNIAL STATEMENT 2008-01-01
060613002565 2006-06-13 BIENNIAL STATEMENT 2006-01-01
031229002067 2003-12-29 BIENNIAL STATEMENT 2004-01-01
020125002443 2002-01-25 BIENNIAL STATEMENT 2002-01-01
000524002375 2000-05-24 BIENNIAL STATEMENT 2000-01-01
990802002288 1999-08-02 BIENNIAL STATEMENT 1998-01-01
960103000358 1996-01-03 CERTIFICATE OF INCORPORATION 1996-01-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0107729 Marine Contract Actions 2001-11-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2001-11-20
Termination Date 2002-05-09
Section 1333
Status Terminated

Parties

Name ALBATRANS, INC.
Role Plaintiff
Name M/V XIANG YUN HE
Role Defendant
0104203 Marine Contract Actions 2001-06-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 200
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2001-06-20
Termination Date 2002-04-30
Section 1333
Status Terminated

Parties

Name ROLLING STEEL INDUST
Role Plaintiff
Name ALBATRANS, INC.
Role Defendant
0102609 Other Contract Actions 2001-03-27 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2001-03-27
Termination Date 2004-04-30
Section 1332
Status Terminated

Parties

Name CARGO PARTNER AG
Role Plaintiff
Name ALBATRANS, INC.
Role Defendant
0102359 Other Contract Actions 2001-04-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1500
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Exempt
Office 2
Filing Date 2001-04-18
Termination Date 2002-02-27
Section 1332
Status Terminated

Parties

Name ALBATRANS, INC.
Role Plaintiff
Name SYNERGEX LOGISTICS,
Role Defendant
2309374 Other Contract Actions 2023-10-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 18000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-24
Termination Date 2023-11-17
Section 1331
Sub Section TR
Status Terminated

Parties

Name ACE AMERICAN INSURANCE COMPANY
Role Plaintiff
Name ALBATRANS, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State