Search icon

WECARE TRANSPORTATION LLC

Headquarter

Company Details

Name: WECARE TRANSPORTATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Nov 1998 (27 years ago)
Entity Number: 2312719
ZIP code: 13080
County: Monroe
Place of Formation: New York
Address: 9289 BONTA BRIDGE ROAD, JORDAN, NY, United States, 13080

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 9289 BONTA BRIDGE ROAD, JORDAN, NY, United States, 13080

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Links between entities

Type:
Headquarter of
Company Number:
0811620
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
161559474
Plan Year:
2011
Number Of Participants:
148
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
120
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
120
Sponsors Telephone Number:

History

Start date End date Type Value
2010-12-30 2014-07-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-12-30 2014-07-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-11-24 2010-12-30 Address 9289 BONTA BRIDGE ROAD, JORDAN, NY, 13080, USA (Type of address: Service of Process)
2008-03-11 2010-11-24 Address 9289 BONTA BRIDGE ROAD, P.O. BOX 947, WEEDSPORT, NY, 13166, USA (Type of address: Service of Process)
2002-10-22 2008-03-11 Address 9289 BOATA BRIDGE RD, PO BOX 977, WEEDSPORT, NY, 13166, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181114006322 2018-11-14 BIENNIAL STATEMENT 2018-11-01
161109006252 2016-11-09 BIENNIAL STATEMENT 2016-11-01
141124006153 2014-11-24 BIENNIAL STATEMENT 2014-11-01
140714000546 2014-07-14 CERTIFICATE OF AMENDMENT 2014-07-14
101230000119 2010-12-30 CERTIFICATE OF CHANGE 2010-12-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State