Search icon

ALLPOINTS TRUCKING & COURIER SERVICE, INC

Headquarter

Company Details

Name: ALLPOINTS TRUCKING & COURIER SERVICE, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2010 (15 years ago)
Entity Number: 3904944
ZIP code: 10920
County: Rockland
Place of Formation: New York
Address: 16 N RTE 9W, CONGERS, NY, United States, 10920

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
LEIGH HODGE Chief Executive Officer 16 N RTE 9W, CONGERS, NY, United States, 10920

DOS Process Agent

Name Role Address
LEIGH HODGE DOS Process Agent 16 N RTE 9W, CONGERS, NY, United States, 10920

Agent

Name Role Address
KEVIN MEYER Agent 225 N RTE 303 STE 108, CONGERS, NY, 10920

Links between entities

Type:
Headquarter of
Company Number:
F12000003870
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
271797502
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2021-09-17 2023-05-10 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2014-03-10 2016-01-21 Address 16 N RTE 9W, CONGERS, NY, 10920, USA (Type of address: Service of Process)
2014-03-10 2016-01-21 Address 16 N RTE 9W, CONGERS, NY, 10920, USA (Type of address: Principal Executive Office)
2014-03-10 2016-01-21 Address 16 N RTE 9W, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
2012-02-22 2014-03-10 Address 225 NORTH ROUTE 303, SUITE 108, CONGERS, NY, 10920, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160121006189 2016-01-21 BIENNIAL STATEMENT 2016-01-01
140310002096 2014-03-10 BIENNIAL STATEMENT 2014-01-01
120222002046 2012-02-22 BIENNIAL STATEMENT 2012-01-01
100127000447 2010-01-27 CERTIFICATE OF INCORPORATION 2010-01-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State