Search icon

ALISON TRANSPORT, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ALISON TRANSPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1977 (48 years ago)
Entity Number: 426008
ZIP code: 11581
County: Suffolk
Place of Formation: New York
Address: 145 HOOK CREEK BLVD, B4, VALLEY STREAM, NY, United States, 11581
Principal Address: 145 HOOK CREEK BLVD., BLDG. B4-B, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARIK YOCHAI Chief Executive Officer 145 HOOK CREEK BLVD., BLDG. B4-B, VALLEY STREAM, NY, United States, 11581

DOS Process Agent

Name Role Address
ALISON TRANSPORT, INC. DOS Process Agent 145 HOOK CREEK BLVD, B4, VALLEY STREAM, NY, United States, 11581

Links between entities

Type:
Headquarter of
Company Number:
CORP_56988785
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
112430857
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2022-07-25 2022-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-15 2022-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-05 2021-03-03 Address 145 HOOK CREEK BLVD., BLDG. B4-B, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2019-03-05 2021-03-03 Address 145 HOOK CREEK BLVD., BLDG. B4-B, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2017-08-07 2019-03-05 Address 120 NASSAU AVENUE, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210303060968 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190305060516 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170807002021 2017-08-07 BIENNIAL STATEMENT 2017-03-01
110126000826 2011-01-26 CERTIFICATE OF CHANGE 2011-01-26
20100805009 2010-08-05 ASSUMED NAME LLC INITIAL FILING 2010-08-05

Court Cases

Court Case Summary

Filing Date:
1989-04-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
LEVI STRAUSS & CO.
Party Role:
Plaintiff
Party Role:
Plaintiff
Party Name:
ALISON TRANSPORT, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State