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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LOGISTIC DYNAMICS, INC RETIREMENT PLAN | 2010 | 200281902 | 2011-08-17 | LOGISTIC DYNAMICS INC. | 25 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 200281902 |
Plan administrator’s name | LOGISTIC DYNAMICS INC. |
Plan administrator’s address | 1140 WEHRLE DR, WILLIAMSVILLE, NY, 142217748 |
Administrator’s telephone number | 7166315602 |
Signature of
Role | Plan administrator |
Date | 2011-08-17 |
Name of individual signing | JAD MAOUAD |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-06-01 |
Business code | 488510 |
Sponsor’s telephone number | 7166315602 |
Plan sponsor’s address | 1140 WEHRLE DR, WILLIAMSVILLE, NY, 142217748 |
Plan administrator’s name and address
Administrator’s EIN | 200281902 |
Plan administrator’s name | LOGISTIC DYNAMICS INC. |
Plan administrator’s address | 1140 WEHRLE DR, WILLIAMSVILLE, NY, 142217748 |
Administrator’s telephone number | 7166315602 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-06-01 |
Business code | 488510 |
Sponsor’s telephone number | 7166315602 |
Plan sponsor’s address | 1140 WEHRLE DR, WILLIAMSVILLE, NY, 142217748 |
Plan administrator’s name and address
Administrator’s EIN | 200281902 |
Plan administrator’s name | LOGISTIC DYNAMICS INC. |
Plan administrator’s address | 1140 WEHRLE DR, WILLIAMSVILLE, NY, 142217748 |
Administrator’s telephone number | 7166315602 |
Signature of
Role | Plan administrator |
Date | 2010-08-25 |
Name of individual signing | JAD MAOUAD |
Name | Role | Address |
---|---|---|
LOGISTIC DYNAMICS, INC. | DOS Process Agent | 155 PINEVIEW DRIVE, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
IBRAHIM MAOUAD | Chief Executive Officer | 155 PINEVIEW DRIVE, AMHERST, NY, United States, 14228 |
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 | 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: Principal Executive Office) |
2005-12-01 | 2017-08-14 | Address | 1140 WEHRLE DRIVE, AMHERST, NY, 14221, USA (Type of address: Service of Process) |
2003-10-08 | 2005-12-01 | Address | 30 BILLINGTON HTS, EAST AURORA, NY, 14052, USA (Type of address: Service of Process) |
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 |
111123002559 | 2011-11-23 | BIENNIAL STATEMENT | 2011-10-01 |
091015002172 | 2009-10-15 | BIENNIAL STATEMENT | 2009-10-01 |
071011002637 | 2007-10-11 | BIENNIAL STATEMENT | 2007-10-01 |
051201003378 | 2005-12-01 | BIENNIAL STATEMENT | 2005-10-01 |
031008000653 | 2003-10-08 | CERTIFICATE OF INCORPORATION | 2003-10-08 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2000103 | Other Contract Actions | 2020-01-27 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LOGISTIC DYNAMICS, INC. |
Role | Plaintiff |
Name | B&B TRUCKING, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2015-11-09 |
Termination Date | 2019-11-12 |
Date Issue Joined | 2016-01-19 |
Section | 1983 |
Sub Section | ED |
Status | Terminated |
Parties
Name | MAHOMOND |
Role | Plaintiff |
Name | LOGISTIC DYNAMICS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-10-31 |
Termination Date | 2020-03-25 |
Date Issue Joined | 2020-02-10 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | LOGISTIC DYNAMICS, INC. |
Role | Plaintiff |
Name | BLX INC. |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State