Search icon

NORTHERN FRONTIER LOGISTICS CORP.

Company Details

Name: NORTHERN FRONTIER LOGISTICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2004 (21 years ago)
Entity Number: 3019127
ZIP code: 14411
County: Orleans
Place of Formation: New York
Address: 2196 KENT RD, KENT, NY, United States, 14411

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY D FORD, JR Chief Executive Officer 2196 KENT RD, KENT, NY, United States, 14411

DOS Process Agent

Name Role Address
HENRY D FORD, JR DOS Process Agent 2196 KENT RD, KENT, NY, United States, 14411

Form 5500 Series

Employer Identification Number (EIN):
562439867
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2010-03-30 2012-03-30 Address 2196 KENT RD, KENT, NY, 14477, USA (Type of address: Principal Executive Office)
2010-03-30 2012-03-30 Address 2196 KENT RD, KENT, NY, 14477, USA (Type of address: Chief Executive Officer)
2010-03-30 2012-03-30 Address PO BOX 228, ALBION, NY, 14411, USA (Type of address: Service of Process)
2006-04-28 2010-03-30 Address 111 EAST BANK ST, PO BOX 228, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)
2006-04-28 2010-03-30 Address 111 EAST BANK ST, PO BOX 228, ALBION, NY, 14411, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140422002517 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120330002376 2012-03-30 BIENNIAL STATEMENT 2012-02-01
100330002251 2010-03-30 BIENNIAL STATEMENT 2010-02-01
080318002528 2008-03-18 BIENNIAL STATEMENT 2008-02-01
060428002456 2006-04-28 BIENNIAL STATEMENT 2006-02-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State