Search icon

ESSENTIAL FREIGHT CALIFORNIA

Company Details

Name: ESSENTIAL FREIGHT CALIFORNIA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2003 (22 years ago)
Entity Number: 2906992
ZIP code: 11739
County: Suffolk
Place of Formation: California
Address: 325 GREAT RIVER ROAD, GREAT RIVER, NY, United States, 11739

DOS Process Agent

Name Role Address
ESSENTIAL FREIGHT CALIFORNIA DOS Process Agent 325 GREAT RIVER ROAD, GREAT RIVER, NY, United States, 11739

Chief Executive Officer

Name Role Address
DENNIS O'NEILL Chief Executive Officer 325 GREAT RIVER ROAD, GREAT RIVER, NY, United States, 11739

Form 5500 Series

Employer Identification Number (EIN):
113359483
Plan Year:
2017
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
44
Sponsors Telephone Number:

History

Start date End date Type Value
2015-02-11 2019-05-01 Address 3500 SUNRISE HWY, BUILDING 100, SUITE T-102, GREAT RIVER, NY, 11739, USA (Type of address: Chief Executive Officer)
2015-02-11 2019-05-01 Address 3500 SUNRISE HWY, BUILDING 100, SUITE T-102, GREAT RIVER, NY, 11739, USA (Type of address: Principal Executive Office)
2010-11-04 2015-02-11 Address 3500 SUNRISE HWY, BLDG 200, STE 200, GREAT RIVER, NY, 11739, USA (Type of address: Principal Executive Office)
2010-11-04 2015-02-11 Address 3500 SUNRISE HWY, BLDG 200, STE 200, GREAT RIVER, NY, 11739, USA (Type of address: Chief Executive Officer)
2005-09-14 2010-11-04 Address 796 DEER PARK AVE, STE 4, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190501060925 2019-05-01 BIENNIAL STATEMENT 2019-05-01
150501006573 2015-05-01 BIENNIAL STATEMENT 2015-05-01
150211006184 2015-02-11 BIENNIAL STATEMENT 2013-05-01
101104003451 2010-11-04 AMENDMENT TO BIENNIAL STATEMENT 2009-05-01
090511002638 2009-05-11 BIENNIAL STATEMENT 2009-05-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State