Search icon

NORTHEAST LOGISTICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHEAST LOGISTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1997 (28 years ago)
Date of dissolution: 13 May 2004
Entity Number: 2126808
ZIP code: 12305
County: Albany
Place of Formation: New York
Address: 513 SMITH STREET, SCHENECTADY, NY, United States, 12305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROGER L. DWORSKY, ESQ. DOS Process Agent 513 SMITH STREET, SCHENECTADY, NY, United States, 12305

Filings

Filing Number Date Filed Type Effective Date
040513000543 2004-05-13 CERTIFICATE OF DISSOLUTION 2004-05-13
970326000283 1997-03-26 CERTIFICATE OF INCORPORATION 1997-03-26

Court Cases

Court Case Summary

Filing Date:
2018-11-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
COULTER
Party Role:
Plaintiff
Party Name:
NORTHEAST LOGISTICS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-09-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Arbitration

Parties

Party Name:
NORTHEAST LOGISTICS, INC.
Party Role:
Plaintiff
Party Name:
RAMIREZ,
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-11-01
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:
NORTHEAST LOGISTICS, INC.
Party Role:
Plaintiff
Party Name:
DISTRIBUTION COOPERATIV,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State