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

Links between entities

Type Company Name Company Number State
Headquarter of ALLPOINTS TRUCKING & COURIER SERVICE, INC, FLORIDA F12000003870 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLPOINTS TRUCKING & COURIER SERVICE, INC. 401K PLAN 2016 271797502 2017-10-06 ALLPOINTS TRUCKING & COURIER SERVICE, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 484200
Sponsor’s telephone number 8452674560
Plan sponsor’s address 16 NORTH RT. 9W, UNIT 18C, CONGERS, NY, 10920

Signature of

Role Plan administrator
Date 2017-10-06
Name of individual signing KEVIN MEYER
Role Employer/plan sponsor
Date 2017-04-10
Name of individual signing EDWARD MUTONE
ALLPOINTS TRUCKING & COURIER SERVICE, INC. 401K PLAN 2015 271797502 2016-07-28 ALLPOINTS TRUCKING & COURIER SERVICE, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 484200
Sponsor’s telephone number 8452674560
Plan sponsor’s address 16 NORTH RT. 9W, UNIT 18C, CONGERS, NY, 10920
ALLPOINTS TRUCKING & COURIER SERVICE, INC. 401K PLAN 2014 271797502 2015-07-20 ALLPOINTS TRUCKING & COURIER SERVICE, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 812990
Sponsor’s telephone number 8452674560
Plan sponsor’s address 16 NORTH RT. 9W, UNIT 18C, CONGERS, NY, 10920

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing KEVIN MEYER

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

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)
2012-02-22 2014-03-10 Address 225 NORTH ROUTE 303, SUITE 108, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
2010-01-27 2014-03-10 Address 225 N RTE 303 STE 108, CONGERS, NY, 10920, USA (Type of address: Service of Process)
2010-01-27 2021-09-17 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

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