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

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

Links between entities

Type:
Headquarter of
Company Number:
1018650
State:
KENTUCKY
Type:
Headquarter of
Company Number:
1089648
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F02000000619
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
113299080
Plan Year:
2017
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
94
Sponsors Telephone Number:

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

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

Court Cases

Court Case Summary

Filing Date:
2023-10-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

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

Court Case Summary

Filing Date:
2001-11-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
ALBATRANS, INC.
Party Role:
Plaintiff
Party Name:
M/V XIANG YUN HE
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-06-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
ROLLING STEEL INDUST
Party Role:
Plaintiff
Party Name:
ALBATRANS, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State