Search icon

UST LOGISTICAL SYSTEMS

Company claim

Is this your business?

Get access!

Company Details

Name: UST LOGISTICAL SYSTEMS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2010 (15 years ago)
Entity Number: 3953396
ZIP code: 12207
County: Cattaraugus
Place of Formation: North Carolina
Foreign Legal Name: U.S. TRANSPORT CORPORATION
Fictitious Name: UST LOGISTICAL SYSTEMS
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 556 Perry Avenue, STE B-106, GREENVILLE, SC, United States, 29611

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SCOTT R. RAMSEY Chief Executive Officer 556 PERRY AVENUE, STE B-106, GREENVILLE, SC, United States, 29611

History

Start date End date Type Value
2024-05-29 2024-05-29 Address 556 PERRY AVENUE, STE B-106, GREENVILLE, SC, 29611, USA (Type of address: Chief Executive Officer)
2024-05-29 2024-05-29 Address 103 N MAIN STREET, SUITE 300, GREENVILLE, SC, 29601, USA (Type of address: Chief Executive Officer)
2018-05-01 2024-05-29 Address 103 N MAIN STREET, SUITE 300, GREENVILLE, SC, 29601, USA (Type of address: Chief Executive Officer)
2016-05-18 2018-05-01 Address 507 N MAIN ST, HENDERSONVILLE, NC, 28792, USA (Type of address: Chief Executive Officer)
2016-05-18 2018-05-01 Address 507 N MAIN ST, HENDERSONVILLE, NC, 28792, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240529002713 2024-05-29 BIENNIAL STATEMENT 2024-05-29
220504003228 2022-05-04 BIENNIAL STATEMENT 2022-05-01
200504061215 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006630 2018-05-01 BIENNIAL STATEMENT 2018-05-01
170714000498 2017-07-14 CERTIFICATE OF AMENDMENT 2017-07-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State