Name: | WORLD LOGISTICS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 2007 (18 years ago) |
Entity Number: | 3518037 |
ZIP code: | 12919 |
County: | Albany |
Place of Formation: | Delaware |
Address: | ATT MR KEVIN O'SHEA, 200 RIDGE RD, CHAMPLAIN, NY, United States, 12919 |
Principal Address: | 5 COTON LN, CHAMPLAIN, NY, United States, 12919 |
Name | Role | Address |
---|---|---|
KEVIN O'SHEA | Chief Executive Officer | 5 COTON LN, CHAMPLAIN, NY, United States, 12919 |
Name | Role | Address |
---|---|---|
WORLD WAREHOUSE AND DISTRIBUTON INC | DOS Process Agent | ATT MR KEVIN O'SHEA, 200 RIDGE RD, CHAMPLAIN, NY, United States, 12919 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-03 | 2011-06-01 | Address | 5 COTON LANE, CHAMPLAIN, NY, 12919, USA (Type of address: Chief Executive Officer) |
2009-06-03 | 2011-06-01 | Address | 5 COTON LANE, CHAMPLAIN, NY, 12919, USA (Type of address: Principal Executive Office) |
2009-06-03 | 2011-06-01 | Address | ATTN: MR. KEVIN O'SHEA, 2002 RIDGE ROAD, CHAMPLAIN, NY, 12919, USA (Type of address: Service of Process) |
2007-05-16 | 2009-06-03 | Address | ATTN: MR. KEVIN O'SHEA, 2002 RIDGE ROAD, CHAMPLAIN, NY, 12919, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110601002859 | 2011-06-01 | BIENNIAL STATEMENT | 2011-05-01 |
090603002624 | 2009-06-03 | BIENNIAL STATEMENT | 2009-05-01 |
070516000251 | 2007-05-16 | APPLICATION OF AUTHORITY | 2007-05-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311975023 | 0213100 | 2008-10-29 | 158 WEST YARD ROAD, FEURA BUSH, NY, 12067 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206762551 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100151 C |
Issuance Date | 2008-12-05 |
Abatement Due Date | 2008-12-15 |
Current Penalty | 1350.0 |
Initial Penalty | 2250.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100303 G01 IA |
Issuance Date | 2008-12-05 |
Abatement Due Date | 2008-12-15 |
Current Penalty | 1080.0 |
Initial Penalty | 1800.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040029 B01 |
Issuance Date | 2008-12-05 |
Abatement Due Date | 2008-12-15 |
Current Penalty | 540.0 |
Initial Penalty | 900.0 |
Nr Instances | 1 |
Nr Exposed | 71 |
Gravity | 00 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State