Search icon

CARGO TRANSPORT INTERNATIONAL INC.

Company Details

Name: CARGO TRANSPORT INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1996 (29 years ago)
Entity Number: 2039341
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 100 JERICHO QUADRANGLE, SUITE 300, JERICHO, NY, United States, 11753
Principal Address: 245 ROGERS AVE, INWOOD, NY, United States, 11096

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT SARCONA Chief Executive Officer 245 ROGER AVENUE, INWOOD, NY, United States, 11096

DOS Process Agent

Name Role Address
SILVERMAN PERLSTEIN & ACAMPORA DOS Process Agent 100 JERICHO QUADRANGLE, SUITE 300, JERICHO, NY, United States, 11753

Form 5500 Series

Employer Identification Number (EIN):
113363418
Plan Year:
2012
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
45
Sponsors Telephone Number:

History

Start date End date Type Value
2002-06-25 2008-07-03 Address 30 FOREST RD, DEMAREST, NJ, 07267, USA (Type of address: Chief Executive Officer)
2000-08-01 2002-06-25 Address 59 NORTHWOOD, DEMAREST, NJ, 07627, USA (Type of address: Chief Executive Officer)
1998-06-18 2000-08-01 Address 35 OLD TOWN CROSSING, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1996-06-14 2008-07-03 Address 1305 FRANKLIN AVE./ SUITE 270, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080703002385 2008-07-03 BIENNIAL STATEMENT 2008-06-01
060712002915 2006-07-12 BIENNIAL STATEMENT 2006-06-01
040719002068 2004-07-19 BIENNIAL STATEMENT 2004-06-01
020625002415 2002-06-25 BIENNIAL STATEMENT 2002-06-01
000801002629 2000-08-01 BIENNIAL STATEMENT 2000-06-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State