Search icon

ATLAS VAN LINES, INC.

Company Details

Name: ATLAS VAN LINES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2005 (20 years ago)
Entity Number: 3171846
ZIP code: 12207
County: Rensselaer
Place of Formation: Delaware
Principal Address: 1212 ST GEORGE ROAD, EVANSVILLE, IN, United States, 47711
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JOHN P. GRIFFIN Chief Executive Officer 1212 ST GEORGE ROAD, EVANSVILLE, IN, United States, 47711

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-03-17 2025-03-17 Address 1212 ST GEORGE ROAD, EVANSVILLE, IN, 47711, USA (Type of address: Chief Executive Officer)
2023-03-19 2025-03-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-03-19 2025-03-17 Address 1212 ST GEORGE ROAD, EVANSVILLE, IN, 47711, USA (Type of address: Chief Executive Officer)
2023-03-19 2025-03-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-03-19 2023-03-19 Address 1212 ST GEORGE ROAD, EVANSVILLE, IN, 47711, USA (Type of address: Chief Executive Officer)
2021-03-25 2023-03-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-03-17 2023-03-19 Address 1212 ST GEORGE ROAD, EVANSVILLE, IN, 47711, USA (Type of address: Chief Executive Officer)
2014-03-20 2021-03-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-03-20 2023-03-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-10-10 2014-03-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250317000158 2025-03-17 BIENNIAL STATEMENT 2025-03-17
230319000314 2023-03-19 BIENNIAL STATEMENT 2023-03-01
210325060192 2021-03-25 BIENNIAL STATEMENT 2021-03-01
190313060478 2019-03-13 BIENNIAL STATEMENT 2019-03-01
170317006220 2017-03-17 BIENNIAL STATEMENT 2017-03-01
160303007132 2016-03-03 BIENNIAL STATEMENT 2015-03-01
140320000673 2014-03-20 CERTIFICATE OF CHANGE 2014-03-20
130313006320 2013-03-13 BIENNIAL STATEMENT 2013-03-01
121010000477 2012-10-10 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-10
120612000773 2012-06-12 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1805721 Motor Vehicle Personal Injury 2018-10-12 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-12
Termination Date 2019-02-28
Section 1332
Sub Section AU
Status Terminated

Parties

Name ZUSKA
Role Plaintiff
Name ATLAS VAN LINES, INC.
Role Defendant
9200281 Other Contract Actions 1992-03-03 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 109
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 1992-03-03
Termination Date 1993-10-15
Date Issue Joined 1992-06-04
Section 1332
Sub Section 00

Parties

Name CROUCH
Role Plaintiff
Name ATLAS VAN LINES, INC.
Role Defendant
2111030 Interstate Commerce 2021-12-23 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 36000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-12-23
Termination Date 2022-07-13
Date Issue Joined 2022-01-03
Section 1470
Sub Section 6
Status Terminated

Parties

Name ENCOMPASS INDEMNITY COMPANY
Role Plaintiff
Name ATLAS VAN LINES, INC.
Role Defendant
2309125 Interstate Commerce 2023-10-17 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 44000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2023-10-17
Termination Date 2024-07-10
Date Issue Joined 2024-01-24
Pretrial Conference Date 2024-02-21
Section 1331
Status Terminated

Parties

Name HOFFMAN
Role Plaintiff
Name ATLAS VAN LINES, INC.
Role Defendant
0006642 Interstate Commerce 2000-11-07 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Exempt
Office 2
Filing Date 2000-11-07
Termination Date 2001-08-31
Section 1441
Status Terminated

Parties

Name MATERAZZI
Role Plaintiff
Name ATLAS VAN LINES, INC.
Role Defendant
1007383 Other Contract Actions 2010-09-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2010-09-27
Termination Date 2013-11-26
Date Issue Joined 2010-11-23
Pretrial Conference Date 2012-03-07
Section 1332
Sub Section BC
Status Terminated

Parties

Name ATLAS VAN LINES, INC.
Role Plaintiff
Name SARDINA
Role Defendant
2107178 Motor Vehicle Personal Injury 2021-08-25 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands 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 2021-08-25
Termination Date 2023-01-19
Date Issue Joined 2021-09-03
Section 1441
Sub Section MV
Status Terminated

Parties

Name FABIEN
Role Plaintiff
Name ATLAS VAN LINES, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State