Search icon

LIGHTNING EXPRESS COURIER, INC.

Company Details

Name: LIGHTNING EXPRESS COURIER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1997 (28 years ago)
Entity Number: 2170784
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 68 SOUTH SERVICE RD, STE 100, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD GALLO Chief Executive Officer 68 SOUTH SERVICE RD, STE 100, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 SOUTH SERVICE RD, STE 100, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
1999-08-30 2007-09-17 Address 121-26 DUPONT ST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1999-08-30 2007-09-17 Address 121-26 DUPONT ST, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1999-08-30 2007-09-17 Address 121-26 DUPONT ST, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1998-09-28 1999-08-30 Address 121-26A DUPONT STREET, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1997-08-12 1998-09-28 Address 1 OLD COUNTRY RD STE 460, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070917002748 2007-09-17 BIENNIAL STATEMENT 2007-08-01
051019002208 2005-10-19 BIENNIAL STATEMENT 2005-08-01
030814002209 2003-08-14 BIENNIAL STATEMENT 2003-08-01
010801002685 2001-08-01 BIENNIAL STATEMENT 2001-08-01
990830002676 1999-08-30 BIENNIAL STATEMENT 1999-08-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-09-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
5
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State