Search icon

LOGISTIC DYNAMICS, INC.

Company Details

Name: LOGISTIC DYNAMICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 2003 (22 years ago)
Date of dissolution: 27 Feb 2020
Entity Number: 2963189
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 155 PINEVIEW DRIVE, AMHERST, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOGISTIC DYNAMICS, INC. DOS Process Agent 155 PINEVIEW DRIVE, AMHERST, NY, United States, 14228

Chief Executive Officer

Name Role Address
IBRAHIM MAOUAD Chief Executive Officer 155 PINEVIEW DRIVE, AMHERST, NY, United States, 14228

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6BBM6
UEI Expiration Date:
2020-07-13

Business Information

Doing Business As:
L D I
Activation Date:
2019-05-15
Initial Registration Date:
2011-03-14

Form 5500 Series

Employer Identification Number (EIN):
200281902
Plan Year:
2010
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2013-12-02 2017-08-14 Address 1140 WEHRLE DRIVE, AMHERST, NY, 14221, USA (Type of address: Chief Executive Officer)
2009-10-15 2013-12-02 Address 1140 WEHRLE DRIVE, AMHERST, NY, 14221, USA (Type of address: Chief Executive Officer)
2005-12-01 2017-08-14 Address 1140 WEHRLE DRIVE, AMHERST, NY, 14221, USA (Type of address: Principal Executive Office)
2005-12-01 2009-10-15 Address 30 BILLINGTON HEIGHTS RD, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2005-12-01 2017-08-14 Address 1140 WEHRLE DRIVE, AMHERST, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200227000395 2020-02-27 CERTIFICATE OF MERGER 2020-02-27
191001060415 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171003006231 2017-10-03 BIENNIAL STATEMENT 2017-10-01
170814006128 2017-08-14 BIENNIAL STATEMENT 2015-10-01
131202006112 2013-12-02 BIENNIAL STATEMENT 2013-10-01

Court Cases

Court Case Summary

Filing Date:
2020-01-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LOGISTIC DYNAMICS, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-10-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LOGISTIC DYNAMICS, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-11-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MAHOMOND
Party Role:
Plaintiff
Party Name:
LOGISTIC DYNAMICS, INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State