Name: | WESTSIDE LOGISTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 2011 (14 years ago) |
Entity Number: | 4129137 |
ZIP code: | 14616 |
County: | Monroe |
Place of Formation: | New York |
Address: | 209 BRAYTON ROAD, ROCHESTER, NY, United States, 14616 |
Principal Address: | 1724 COUNTY ROAD 19, SHORTSVILLE, NY, United States, 14548 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 209 BRAYTON ROAD, ROCHESTER, NY, United States, 14616 |
Name | Role | Address |
---|---|---|
MICHAEL FRITZ | Chief Executive Officer | 1724 COUNTY ROAD 19, SHORTSVILLE, NY, United States, 14548 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-14 | 2025-05-14 | Address | 1724 COUNTY ROAD 19, SHORTSVILLE, NY, 14548, USA (Type of address: Chief Executive Officer) |
2013-08-15 | 2025-05-14 | Address | 1724 COUNTY ROAD 19, SHORTSVILLE, NY, 14548, USA (Type of address: Chief Executive Officer) |
2011-08-10 | 2025-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-08-10 | 2025-05-14 | Address | 209 BRAYTON ROAD, ROCHESTER, NY, 14616, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514000338 | 2025-05-14 | BIENNIAL STATEMENT | 2025-05-14 |
130815006389 | 2013-08-15 | BIENNIAL STATEMENT | 2013-08-01 |
110810000906 | 2011-08-10 | CERTIFICATE OF INCORPORATION | 2011-08-10 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State