Search icon

GENERATION LOGISTICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GENERATION LOGISTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2001 (24 years ago)
Entity Number: 2621259
ZIP code: 90815
County: Queens
Place of Formation: New York
Address: 5001 AIRPORT PLAZA DRIVE, SUITE 250, LONG BEACH, CA, United States, 90815

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GENERATION LOGISTICS, INC. DOS Process Agent 5001 AIRPORT PLAZA DRIVE, SUITE 250, LONG BEACH, CA, United States, 90815

Chief Executive Officer

Name Role Address
JOHN LABRIE Chief Executive Officer 5001 AIRPORT PLAZA DRIVE, SUITE 250, LONG BEACH, CA, United States, 90815

Form 5500 Series

Employer Identification Number (EIN):
113600831
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2007-03-16 2019-09-03 Address 145-40 157TH STEET, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
2006-11-10 2019-09-03 Address 145-40 157TH STREET, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2005-04-11 2006-11-10 Address P.O. BOX 263, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process)
2005-04-06 2019-09-03 Address 145-40 157TH ST, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2005-04-06 2005-04-11 Address 145-40 157TH ST, JAMAICA, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903062015 2019-09-03 BIENNIAL STATEMENT 2019-03-01
171011006405 2017-10-11 BIENNIAL STATEMENT 2017-03-01
150304006895 2015-03-04 BIENNIAL STATEMENT 2015-03-01
130319006609 2013-03-19 BIENNIAL STATEMENT 2013-03-01
110325002338 2011-03-25 BIENNIAL STATEMENT 2011-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State