Search icon

A.C.T. LOGISTICS, LLC

Company Details

Name: A.C.T. LOGISTICS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jan 2008 (17 years ago)
Entity Number: 3625333
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 253-10 Northern Blvd, Little Neck, NY, United States, 11362

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A.C.T. LOGISTICS, LLC 401(K) PROFIT SHARING PLAN 2023 261885559 2024-06-13 A.C.T. LOGISTICS, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 488510
Sponsor’s telephone number 7182258818
Plan sponsor’s address 253-10 NORTHERN BLVD, LITTLE NECK, NY, 11362
A.C.T. LOGISTICS, LLC 401(K) PROFIT SHARING PLAN 2022 261885559 2023-06-16 A.C.T. LOGISTICS, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 488510
Sponsor’s telephone number 7182258818
Plan sponsor’s address 253-10 NORTHERN BLVD, LITTLE NECK, NY, 11362
A.C.T. LOGISTICS, LLC 401(K) PROFIT SHARING PLAN 2021 261885559 2022-05-23 A.C.T. LOGISTICS, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 488510
Sponsor’s telephone number 7182258818
Plan sponsor’s address 253-10 NORTHERN BLVD, LITTLE NECK, NY, 11362
A.C.T. LOGISTICS, LLC 401(K) PROFIT SHARING PLAN 2020 261885559 2021-04-06 A.C.T. LOGISTICS, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 488510
Sponsor’s telephone number 7182258818
Plan sponsor’s address 253-10 NORTHERN BLVD, LITTLE NECK, NY, 11362
A.C.T. LOGISTICS, LLC 401(K) PROFIT SHARING PLAN 2019 261885559 2020-02-28 A.C.T. LOGISTICS, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 488510
Sponsor’s telephone number 7182258818
Plan sponsor’s address 253-10 NORTHERN BLVD, LITTLE NECK, NY, 11362
A.C.T. LOGISTICS, LLC 401(K) PROFIT SHARING PLAN 2018 261885559 2019-06-04 A.C.T. LOGISTICS, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 488510
Sponsor’s telephone number 7182258818
Plan sponsor’s address 253-10 NORTHERN BLVD, LITTLE NECK, NY, 11362
A.C.T. LOGISTICS, LLC 401(K) PROFIT SHARING PLAN 2017 261885559 2018-08-08 A.C.T. LOGISTICS, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 488510
Sponsor’s telephone number 7182258818
Plan sponsor’s address 253-10 NORTHERN BLVD, LITTLE NECK, NY, 11362
A.C.T. LOGISTICS, LLC 401(K) PROFIT SHARING PLAN 2016 261885559 2017-05-08 A.C.T. LOGISTICS, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 488510
Sponsor’s telephone number 7182258818
Plan sponsor’s address 253-10 NORTHERN BLVD, LITTLE NECK, NY, 11362
A.C.T. LOGISTICS, LLC 401(K) PROFIT SHARING PLAN 2015 261885559 2016-05-18 A.C.T. LOGISTICS, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 488510
Sponsor’s telephone number 7182258818
Plan sponsor’s address 253-10 NORTHERN BLVD, LITTLE NECK, NY, 11362
A.C.T. LOGISTICS, LLC 401(K) PROFIT SHARING PLAN 2014 261885559 2015-05-11 A.C.T. LOGISTICS, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 488510
Sponsor’s telephone number 7182258818
Plan sponsor’s address 253-10 NORTHERN BLVD, LITTLE NECK, NY, 11362

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 253-10 Northern Blvd, Little Neck, NY, United States, 11362

History

Start date End date Type Value
2008-01-31 2012-05-30 Address 147-39 175TH STREET, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220216003711 2022-02-16 BIENNIAL STATEMENT 2022-02-16
140307002325 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120530002255 2012-05-30 BIENNIAL STATEMENT 2012-01-01
111221002245 2011-12-21 BIENNIAL STATEMENT 2010-01-01
081009000730 2008-10-09 CERTIFICATE OF AMENDMENT 2008-10-09
080620000608 2008-06-20 CERTIFICATE OF PUBLICATION 2008-06-20
080131000270 2008-01-31 ARTICLES OF ORGANIZATION 2008-01-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1506674 Marine Contract Actions 2015-11-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 126000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-11-20
Termination Date 2016-03-31
Date Issue Joined 2016-01-08
Section 1331
Status Terminated

Parties

Name HYUNDAI MERCHANT MARINE CO., L
Role Plaintiff
Name A.C.T. LOGISTICS, LLC
Role Defendant
0801363 Other Statutory Actions 2008-04-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-04-04
Termination Date 2008-06-18
Section 1331
Status Terminated

Parties

Name UNIPAC SHIPPING, INC.
Role Plaintiff
Name A.C.T. LOGISTICS, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State