Search icon

COMPASS LOGISTICS INT'L, INC.

Company Details

Name: COMPASS LOGISTICS INT'L, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2008 (17 years ago)
Entity Number: 3701531
ZIP code: 07074
County: Queens
Place of Formation: New York
Address: 265 W COMMERCIAL AVE, MOONACHIE, NJ, United States, 07074

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COMPASS LOGISTICS INT'L, INC. DOS Process Agent 265 W COMMERCIAL AVE, MOONACHIE, NJ, United States, 07074

Chief Executive Officer

Name Role Address
ABDUL SHAMEER MOHAMED Chief Executive Officer 265 W COMMERCIAL AVE, MOONACHIE, NJ, United States, 07074

Unique Entity ID

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.

CAGE Code:
6NK42
UEI Expiration Date:
2020-05-05

Business Information

Activation Date:
2019-05-06
Initial Registration Date:
2012-02-16

History

Start date End date Type Value
2024-07-01 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-01 2024-07-01 Address 265 W COMMERCIAL AVE, MOONACHIE, NJ, 07074, USA (Type of address: Chief Executive Officer)
2019-06-24 2024-07-01 Address 265 W COMMERCIAL AVE, MOONACHIE, NJ, 07074, USA (Type of address: Service of Process)
2019-06-24 2024-07-01 Address 265 W COMMERCIAL AVE, MOONACHIE, NJ, 07074, USA (Type of address: Chief Executive Officer)
2016-07-11 2019-06-24 Address 175-18 147TH AVE, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240701035608 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220404001802 2022-04-04 BIENNIAL STATEMENT 2020-07-01
190624060075 2019-06-24 BIENNIAL STATEMENT 2018-07-01
160711006095 2016-07-11 BIENNIAL STATEMENT 2016-07-01
151020000213 2015-10-20 CERTIFICATE OF AMENDMENT 2015-10-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State