Search icon

SPEED MOTOR EXPRESS OF WESTERN NEW YORK INC.

Company Details

Name: SPEED MOTOR EXPRESS OF WESTERN NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1976 (49 years ago)
Entity Number: 395687
ZIP code: 14207
County: Erie
Place of Formation: New York
Address: 2299 KENMORE AVENUE, BUFFALO, NY, United States, 14207

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARL T SAVARINO Chief Executive Officer 2299 KENMORE AVENUE, BUFFALO, NY, United States, 14207

DOS Process Agent

Name Role Address
SPEED MOTOR EXPRESS OF WESTERN NEW YORK INC. DOS Process Agent 2299 KENMORE AVENUE, BUFFALO, NY, United States, 14207

Form 5500 Series

Employer Identification Number (EIN):
161092772
Plan Year:
2023
Number Of Participants:
198
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
198
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
165
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
165
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
168
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-11 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2024-03-11 2024-03-11 Address 2299 KENMORE AVENUE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2016-03-01 2024-03-11 Address 2299 KENMORE AVENUE, BUFFALO, NY, 14207, USA (Type of address: Service of Process)
2016-03-01 2024-03-11 Address 2299 KENMORE AVENUE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2001-05-16 2016-03-01 Address 1460 MILITARY ROAD, KENMORE, NY, 14217, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240311001747 2024-03-11 BIENNIAL STATEMENT 2024-03-11
200304060481 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180307006597 2018-03-07 BIENNIAL STATEMENT 2018-03-01
160301007369 2016-03-01 BIENNIAL STATEMENT 2016-03-01
150306006116 2015-03-06 BIENNIAL STATEMENT 2014-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-02-11
Type:
Planned
Address:
1460 MILITARY ROAD, KENMORE, NY, 14217
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State