Name: | TRINITY LOGISTICS USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 2007 (18 years ago) |
Entity Number: | 3573519 |
ZIP code: | 75019 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3200 Olympus Blvd, Suite 300, Dallas, TX, United States, 75019 |
Principal Address: | 3200 Olympus Blvd, STE 300, Dallas, TX, United States, 75019 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TRINITY LOGISTICS USA, INC. | DOS Process Agent | 3200 Olympus Blvd, Suite 300, Dallas, TX, United States, 75019 |
Name | Role | Address |
---|---|---|
DAVID PEREIRA | Chief Executive Officer | 3200 OLYMPUS BLVD, STE 300, DALLAS, TX, United States, 75019 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 3200 OLYMPUS BLVD, STE 300, DALLAS, TX, 75019, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | 10 EAST MERRICK RD, STE 304, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2021-06-15 | 2023-09-01 | Address | 10 E MERRICK RD STE 304, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
2012-08-06 | 2023-09-01 | Address | 10 EAST MERRICK RD, STE 304, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2012-05-17 | 2012-08-06 | Address | 41 SOUTH MARION PLACE, APT 2C, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901005583 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
230110004245 | 2023-01-10 | BIENNIAL STATEMENT | 2021-09-01 |
210615060344 | 2021-06-15 | BIENNIAL STATEMENT | 2019-09-01 |
180301006047 | 2018-03-01 | BIENNIAL STATEMENT | 2017-09-01 |
170703000233 | 2017-07-03 | CERTIFICATE OF AMENDMENT | 2017-07-03 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State