Search icon

PV TRANSPORT, INC.

Company Details

Name: PV TRANSPORT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2006 (19 years ago)
Entity Number: 3403920
ZIP code: 12207
County: Albany
Place of Formation: Pennsylvania
Principal Address: 2700 CLEMENS RD, HATFIELD, PA, United States, 19440
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 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
MARK LICWINKO Chief Executive Officer 2700 CLEMENS RD, HATFIELD, PA, United States, 19440

History

Start date End date Type Value
2024-09-10 2024-09-10 Address 2700 CLEMENS RD, HATFIELD, PA, 19440, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-09-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-04-16 2020-08-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-04-16 2024-09-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-08-06 2019-04-16 Address 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-08-09 2024-09-10 Address 2700 CLEMENS RD, HATFIELD, PA, 19440, USA (Type of address: Chief Executive Officer)
2010-04-12 2018-08-06 Address 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-04-12 2019-04-16 Address 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2008-07-29 2012-08-09 Address 2700 CLEMENS RD, HATFIELD, PA, 19440, USA (Type of address: Chief Executive Officer)
2006-08-23 2010-04-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240910002841 2024-09-10 BIENNIAL STATEMENT 2024-09-10
220912000563 2022-09-12 BIENNIAL STATEMENT 2022-08-01
200803060505 2020-08-03 BIENNIAL STATEMENT 2020-08-01
190416000279 2019-04-16 CERTIFICATE OF CHANGE 2019-04-16
180806007598 2018-08-06 BIENNIAL STATEMENT 2018-08-01
161026006244 2016-10-26 BIENNIAL STATEMENT 2016-08-01
140812006113 2014-08-12 BIENNIAL STATEMENT 2014-08-01
120809006115 2012-08-09 BIENNIAL STATEMENT 2012-08-01
100825002797 2010-08-25 BIENNIAL STATEMENT 2010-08-01
100412000354 2010-04-12 CERTIFICATE OF CHANGE 2010-04-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1003218 Motor Vehicle Personal Injury 2010-07-14 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff 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 2010-07-14
Termination Date 2011-04-19
Date Issue Joined 2010-07-16
Section 1332
Sub Section NR
Status Terminated

Parties

Name GUNGOR
Role Plaintiff
Name PV TRANSPORT, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State