Search icon

EXPRESS FREIGHT HANDLERS, INC.

Headquarter

Company Details

Name: EXPRESS FREIGHT HANDLERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2006 (19 years ago)
Entity Number: 3373401
ZIP code: 12210
County: Nassau
Place of Formation: New York
Principal Address: 243 south street, OYSTER BAY, NY, United States, 11771
Address: ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES WISSING Chief Executive Officer 243 SOUTH STREET, OYSTER BAY, NY, United States, 11771

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210

Links between entities

Type:
Headquarter of
Company Number:
000-347-746
State:
Alabama
Type:
Headquarter of
Company Number:
e08eb5bf-96d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0840308
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0840459
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20121235234
State:
COLORADO
Type:
Headquarter of
Company Number:
F07000000306
State:
FLORIDA
Type:
Headquarter of
Company Number:
000541940
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0988634
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
141965612
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
48
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-25 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-18 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-18 2025-02-18 Address 243 SOUTH STREET, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2025-02-18 2025-02-18 Address 6290 NORTHERN BLVD., EAST NORWICH, NY, 11732, USA (Type of address: Chief Executive Officer)
2024-10-15 2025-02-18 Address ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250218002762 2025-02-18 BIENNIAL STATEMENT 2025-02-18
241015003501 2024-10-15 CERTIFICATE OF CHANGE BY ENTITY 2024-10-15
200729060015 2020-07-29 BIENNIAL STATEMENT 2020-06-01
180608006250 2018-06-08 BIENNIAL STATEMENT 2018-06-01
160606006077 2016-06-06 BIENNIAL STATEMENT 2016-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3161757 SL VIO INVOICED 2020-02-24 1000 SL - Sick Leave Violation

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-2496223.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State