Search icon

AMERICAN LAMPRECHT TRANSPORT, INC.

Headquarter

Company Details

Name: AMERICAN LAMPRECHT TRANSPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1968 (57 years ago)
Entity Number: 218794
ZIP code: 11559
County: Queens
Place of Formation: New York
Principal Address: 197 Ridgeview Center Drive, Suite B, Duncan, SC, United States, 29334
Address: 700 ROCKAWAY TPKE, Suite B, Duncan, SC, United States, 11559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
esther dong Agent 700 rockaway turnpike, suite 304, LAWRENCE, NY, 11559

DOS Process Agent

Name Role Address
GRACE HEDRICK DOS Process Agent 700 ROCKAWAY TPKE, Suite B, Duncan, SC, United States, 11559

Chief Executive Officer

Name Role Address
PATRICK IMHOF Chief Executive Officer 700 ROCKAWAY TURNPIKE, LAWRENCE, NY, United States, 11559

Links between entities

Type:
Headquarter of
Company Number:
20171195467
State:
COLORADO
Type:
Headquarter of
Company Number:
F01000001406
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_53533256
State:
ILLINOIS

Legal Entity Identifier

LEI Number:
549300WFX4QX8XB7NY46

Registration Details:

Initial Registration Date:
2018-03-21
Next Renewal Date:
2021-10-15
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
112169513
Plan Year:
2023
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
86
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-16 2024-01-09 Address 700 ROCKAWAY TPKE, Suite B, Duncan, SC, 11559, USA (Type of address: Service of Process)
2024-01-16 2024-01-16 Address 929 AEC DRIVE, WOOD DALE, IL, 60191, 1143, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-09 Address 700 ROCKAWAY TURNPIKE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-16 Address 2218 LANDMEIER RD, ELK GROVE VILLAGE, IL, 60007, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-16 Address 700 ROCKAWAY TURNPIKE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240109002272 2024-01-09 BIENNIAL STATEMENT 2024-01-09
240116003666 2023-11-14 CERTIFICATE OF CHANGE BY ENTITY 2023-11-14
230201005445 2023-02-01 BIENNIAL STATEMENT 2022-01-01
200102060556 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102006297 2018-01-02 BIENNIAL STATEMENT 2018-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State