Search icon

ALL PHASE LOGISTICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL PHASE LOGISTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1999 (26 years ago)
Entity Number: 2351374
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1545 OCEAN AVENUE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 7500

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN MAZERALL Chief Executive Officer 15 CARLILE ROAD, CENTER MORICHES, NY, United States, 11934

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1545 OCEAN AVENUE, BOHEMIA, NY, United States, 11716

Agent

Name Role Address
LEONARD E. SELANIKIO Agent 20 DONCASTER AVENUE, WEST ISLIP, NY, 11795

Form 5500 Series

Employer Identification Number (EIN):
113476404
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
1999-03-02 2014-08-07 Address 20 DONCASTER AVENUE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140807002234 2014-08-07 BIENNIAL STATEMENT 2013-03-01
990302000500 1999-03-02 CERTIFICATE OF INCORPORATION 1999-03-02

Court Cases

Court Case Summary

Filing Date:
2008-06-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ALL PHASE LOGISTICS, INC.
Party Role:
Plaintiff
Party Name:
HIGHWAY FREIGHT SYSTEMS, INC.
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