Search icon

GRID LOGISTICS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GRID LOGISTICS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Feb 2011 (15 years ago)
Entity Number: 4055524
ZIP code: 07032
County: Albany
Place of Formation: Delaware
Address: 78 JOHN MILLER WAY, SUITE 312, KEARNY, NJ, United States, 07032

Contact Details

Email chris@grid-logistics.com

Email info@grid-logistics.com

Phone +1 212-739-7865

Phone +1 551-556-9512

DOS Process Agent

Name Role Address
GRID LOGISTICS LLC DOS Process Agent 78 JOHN MILLER WAY, SUITE 312, KEARNY, NJ, United States, 07032

History

Start date End date Type Value
2017-03-21 2023-11-29 Address 78 JOHN MILLER WAY, SUITE 312, KEARNY, NJ, 07032, USA (Type of address: Service of Process)
2015-09-11 2017-03-21 Address 336 WEST 37TH STREET, SUITE 840, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-02-15 2015-09-11 Address 100 MANHATTAN AVENUE, STE. 617, UNION CITY, NJ, 07087, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231129018026 2023-11-29 BIENNIAL STATEMENT 2023-02-01
210203061288 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190211060371 2019-02-11 BIENNIAL STATEMENT 2019-02-01
170321006235 2017-03-21 BIENNIAL STATEMENT 2017-02-01
150911006221 2015-09-11 BIENNIAL STATEMENT 2015-02-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-232705 Office of Administrative Trials and Hearings Issued Settled - Pending 2025-08-14 425 No data No later than six (6) months following the end of the trade waste broker's fiscal year, all brokers must file a report on a form or computer format prescribed by the Commission. Such annual report must include the financial statement described in subdivision (f) of this section and other information and documents concerning the broker's operations, including but not limited to: financial information reported on a calendar year basis, the management letter issued by the broker's auditor to the broker, if any, information concerning affiliations with other licensees and brokers; information concerning the organization and control of the broker, corporate control over the broker, corporations controlled by the broker, officers and directors of the broker, and security holders of and voting powers within the trade waste broker's business; and management, engineering and other contracts of the broker. The trade waste broker must certify, and the principal responsible for the broker's financial affairs must swear under oath upon penalty of perjury, that the financial statement accurately reflects the broker's accounts and financial operations.
TWC-212629 Office of Administrative Trials and Hearings Issued Settled 2015-06-19 500 2015-11-24 Failed to maintain or produce required records

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State