Search icon

MERCER TRANSPORTATION CO., INC.

Company Details

Name: MERCER TRANSPORTATION CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1999 (26 years ago)
Entity Number: 2418549
ZIP code: 10005
County: New York
Place of Formation: Indiana
Principal Address: 1128 WEST MAIN ST, LOUISVILLE, KY, United States, 40203
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JAMES L. STONE Chief Executive Officer 6100 DEEP CREEK DRIVE, PROSPECT, KY, United States, 40054

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Permits

Number Date End date Type Address
NKMA-20191113-42195 2019-11-13 2019-11-14 OVER DIMENSIONAL VEHICLE PERMITS No data
JKXD-20191112-42070 2019-11-12 2019-11-14 OVER DIMENSIONAL VEHICLE PERMITS No data
I4WH-2019117-41631 2019-11-07 2019-11-11 OVER DIMENSIONAL VEHICLE PERMITS No data
I4WH-2019117-41570 2019-11-07 2019-11-12 OVER DIMENSIONAL VEHICLE PERMITS No data
I4WH-2019117-41630 2019-11-07 2019-11-11 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2023-09-14 2023-09-14 Address 6100 DEEP CREEK DRIVE, PROSPECT, KY, 40054, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-09-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-09-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-08-28 2023-09-14 Address 6100 DEEP CREEK DRIVE, PROSPECT, KY, 40054, USA (Type of address: Chief Executive Officer)
2009-08-28 2011-10-07 Address 7520 LANFAIR DRIVE, LOUISVILLE, KY, 40241, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230914000768 2023-09-14 BIENNIAL STATEMENT 2023-09-01
191001060504 2019-10-01 BIENNIAL STATEMENT 2019-09-01
SR-29805 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-29806 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171020006011 2017-10-20 BIENNIAL STATEMENT 2017-09-01

Court Cases

Court Case Summary

Filing Date:
2013-02-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MERCER TRANSPORTATION CO., INC.
Party Role:
Defendant
Party Name:
UNDERWRITERS AT LLOYD'S SUBSCR
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2009-10-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FEDERAL INSURANCE COMPANY
Party Role:
Plaintiff
Party Name:
MERCER TRANSPORTATION CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-11-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
CNA INSURANCE COMPANY LIMITED
Party Role:
Plaintiff
Party Name:
MERCER TRANSPORTATION CO., INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State