Search icon

NASON'S DELIVERY, INC.

Company Details

Name: NASON'S DELIVERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1933 (92 years ago)
Entity Number: 45168
ZIP code: 14141
County: Erie
Place of Formation: New York
Address: 71 NASON BOULEVARD, SPRINGVILLE, NY, United States, 14141
Principal Address: 71 NASON BLVD, SPRINGVILLE, NY, United States, 14141

Shares Details

Shares issued 220

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 NASON BOULEVARD, SPRINGVILLE, NY, United States, 14141

Chief Executive Officer

Name Role Address
MARTIN E NASON Chief Executive Officer 71 NASON BLVD, PO BOX 219, SPRINGVILLE, NY, United States, 14141

Form 5500 Series

Employer Identification Number (EIN):
160564520
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1999-09-01 2001-07-31 Address 13903 WHITE ST, SPRINGVILLE, NY, 14141, 0219, USA (Type of address: Principal Executive Office)
1993-02-04 1999-09-01 Address 13903 WHITE ST, SPRINGVILLE, NY, 14141, 0219, USA (Type of address: Chief Executive Officer)
1993-02-04 1999-09-01 Address 71 NASON BLVD, SPRINGVILLE, NY, 14141, 0219, USA (Type of address: Principal Executive Office)
1961-06-13 2022-09-23 Shares Share type: NO PAR VALUE, Number of shares: 220, Par value: 0
1938-10-20 1993-08-16 Address 204 MAIN ST., SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090707003674 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070719002308 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050829002221 2005-08-29 BIENNIAL STATEMENT 2005-07-01
030701002093 2003-07-01 BIENNIAL STATEMENT 2003-07-01
010731002523 2001-07-31 BIENNIAL STATEMENT 2001-07-01

Court Cases

Court Case Summary

Filing Date:
2011-03-07
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
INTERNATIONAL BROTHERHOOD OF T
Party Role:
Plaintiff
Party Name:
NASON'S DELIVERY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-12-06
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
NEW YORK STATE TEAMSTERS CONFE
Party Role:
Plaintiff
Party Name:
NASON'S DELIVERY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-07-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
NEW YORK STATE TEAMSTER,
Party Role:
Plaintiff
Party Name:
NASON'S DELIVERY, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State