Search icon

U.S. LOGISTICS GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: U.S. LOGISTICS GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2004 (21 years ago)
Entity Number: 3026744
ZIP code: 07207
County: Nassau
Place of Formation: Delaware
Foreign Legal Name: U.S. LOGISTICS GROUP, INC.
Principal Address: 1200 CROSS RIVER DRIVE, RIVERHEAD, NY, United States, 11901
Address: P.O. BOX 225, ELIZABETH, NJ, United States, 07207

DOS Process Agent

Name Role Address
U.S. LOGISTICS,INC. DOS Process Agent P.O. BOX 225, ELIZABETH, NJ, United States, 07207

Chief Executive Officer

Name Role Address
CAROLE A MURRAY Chief Executive Officer PO BOX 161, CALVERTON, NY, United States, 11933

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
631-779-3054
Contact Person:
JOHN JACOBSEN
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P0791062
Trade Name:
US LOGISTICS INC

Unique Entity ID

Unique Entity ID:
EJ7KK4HEQ9L5
CAGE Code:
4H4A3
UEI Expiration Date:
2025-09-03

Business Information

Doing Business As:
US LOGISTICS INC
Activation Date:
2024-09-05
Initial Registration Date:
2006-08-01

Commercial and government entity program

CAGE number:
4H4A3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-05
CAGE Expiration:
2029-09-05
SAM Expiration:
2025-09-03

Contact Information

POC:
JOHN J.. JACOBSEN
Corporate URL:
http://www.uslogistics.us

History

Start date End date Type Value
2023-01-21 2024-03-25 Address P.O. BOX 225, ELIZABETH, NJ, 07207, USA (Type of address: Service of Process)
2016-02-16 2024-03-25 Address PO BOX 161, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)
2015-07-20 2016-02-16 Address 1200 CROSS RIVER ROAD, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
2015-07-20 2016-02-16 Address P.O. BOX 225, ELIZABETH, NJ, 07207, USA (Type of address: Chief Executive Officer)
2015-07-20 2023-01-21 Address P.O. BOX 225, ELIZABETH, NJ, 07207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240325001889 2024-03-25 BIENNIAL STATEMENT 2024-03-25
230121000345 2023-01-20 CERTIFICATE OF AMENDMENT 2023-01-20
220326000730 2022-03-26 BIENNIAL STATEMENT 2022-03-01
200311060380 2020-03-11 BIENNIAL STATEMENT 2020-03-01
180315006344 2018-03-15 BIENNIAL STATEMENT 2018-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG32SDP130348
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
21275.00
Base And Exercised Options Value:
21275.00
Base And All Options Value:
21275.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2013-05-17
Description:
OTHER FUNCTIONS IGF::OT::IGF MOVING SERVICES TO 2ND FLOOR
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
V301: TRANSPORTATION/TRAVEL/RELOCATION- RELOCATION: RELOCATION
Procurement Instrument Identifier:
HSCGG812PACB004
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7300.00
Base And Exercised Options Value:
7300.00
Base And All Options Value:
7300.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2012-06-08
Description:
TRANSPORT OF THREE (3) CB-OTH-IV BOATS FROM SAN DIEGO CA TO THE ALAMEDA CA. $2,500 CRANE SERVICE FOR LOADING AND UNLOADING 3 OTHS AT THE PICK UP AND DROP OFF LOCATION. RECEIVING ORGANIZATION: BOSN3 LEAVELL, DOUGLAS (PACIFIC AREA) COAST GUARD ISLAND BLDG 51-6 ALAMEDA, CA 94501-5100 (510) 437-3821 OFFICE OF BOAT FORCES (CG-7312) LCDR ERIC MATTHIES 2100 2ND STREET SW STOP 7356 WASHINGTON, DC 20593-7356 (202) 372-2464 TAS 7008/120613 EXPIRATION SEPTEMBER 30, 2012 BFM RAFAEL CHAPETON 202-475-3796 COTR JOHN (JACK) WELSH 202-475-3881 PLANNED PERIOD OF PERFORMANCE JUNE 12, 2012
Naics Code:
488510: FREIGHT TRANSPORTATION ARRANGEMENT
Product Or Service Code:
V115: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: VESSEL FREIGHT

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State