Search icon

LUCIANO SHIPPING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LUCIANO SHIPPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2002 (23 years ago)
Entity Number: 2826704
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 3440 BAILEY AVE, BRONX, NY, United States, 10463
Principal Address: 3415 FT INDEPENDENCE ST APT 2D, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3440 BAILEY AVE, BRONX, NY, United States, 10463

Chief Executive Officer

Name Role Address
MARCOS LUCIANO Chief Executive Officer 3415 FT INDEPENDENCE ST APT 2D, BRONX, NY, United States, 10463

Links between entities

Type:
Headquarter of
Company Number:
F19000004680
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
542081356
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2010-10-12 2019-04-25 Address 310 GRAND CONCOURSE, BRONX, NY, 10451, USA (Type of address: Service of Process)
2009-02-23 2010-10-12 Address 800 E 138 STREET, BRONX, NY, 10454, USA (Type of address: Service of Process)
2006-10-04 2009-02-23 Address 952 INTERVALE AVE, BRONX, NY, 10459, USA (Type of address: Service of Process)
2005-01-26 2006-10-04 Address 952 INTERVALE AVE, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
2005-01-26 2006-10-04 Address 3415 FT INDEPENDENCE AVE, APT 2D, BRONX, NY, 10463, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190425000029 2019-04-25 CERTIFICATE OF CHANGE 2019-04-25
101012002003 2010-10-12 BIENNIAL STATEMENT 2010-10-01
090223002629 2009-02-23 BIENNIAL STATEMENT 2008-10-01
061004002234 2006-10-04 BIENNIAL STATEMENT 2006-10-01
050126002353 2005-01-26 BIENNIAL STATEMENT 2004-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

DBA Name:
LUCIANO SHIPPING
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 860-4330
Add Date:
2005-09-26
Operation Classification:
Exempt For Hire
power Units:
4
Drivers:
2
Inspections:
5
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2017-01-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
RODRIGUEZ NUNEZ,
Party Role:
Plaintiff
Party Name:
LUCIANO SHIPPING, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State