Search icon

MVP DELIVERY AND LOGISTICS, INC.

Company Details

Name: MVP DELIVERY AND LOGISTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2000 (25 years ago)
Entity Number: 2568532
ZIP code: 14202
County: Erie
Place of Formation: New York
Principal Address: 2300 GEORGE URBAN BLVD, DEPEW, NY, United States, 14043
Address: 600 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
ROBERT F. MOLL Chief Executive Officer 2300 GEORGE URBAN BLVD, DEPEW, NY, United States, 14043

Form 5500 Series

Employer Identification Number (EIN):
161595277
Plan Year:
2009
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2006-10-03 2010-10-13 Address PO BOX 4, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2003-01-22 2006-10-03 Address PO BOX 4, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2003-01-22 2006-10-03 Address 2300 GEORGE URBAN BLVD, DEPEW, NY, 14043, USA (Type of address: Principal Executive Office)
2000-10-30 2006-10-03 Address 600 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101013002445 2010-10-13 BIENNIAL STATEMENT 2010-10-01
081003002356 2008-10-03 BIENNIAL STATEMENT 2008-10-01
061003002128 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041130002518 2004-11-30 BIENNIAL STATEMENT 2004-10-01
030122002745 2003-01-22 BIENNIAL STATEMENT 2002-10-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State