Name: | FROST TRANSPORTATION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Feb 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2024 |
Entity Number: | 4527943 |
ZIP code: | 12210 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, United States, 12210 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Y5LJNYJELV28 | 2025-01-18 | 214 CENTRAL AVE STE 142, DUNKIRK, NY, 14048, 1649, USA | PO BOX 732, FREDONIA, NY, 14063, USA | |||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 23 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-02-05 |
Initial Registration Date | 2020-02-28 |
Entity Start Date | 2014-02-11 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 484110, 484121, 484122 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ROBERT W TORRANCE III |
Role | OWNER |
Address | 214 CENTRAL AVE, DUNKIRK, NY, 14048, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ROBERT W TORRANCE III |
Role | OWNER |
Address | 214 CENTRAL AVE, DUNKIRK, NY, 14048, USA |
Past Performance | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FROST TRANSPORTATION LLC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 813403864 | 2024-05-15 | FROST TRANSPORTATION LLC | 6 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-15 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2019-01-01 |
Business code | 488510 |
Sponsor’s telephone number | 7167929900 |
Plan sponsor’s address | 214 CENTRAL AVE, STE 142, DUNKIRK, NY, 140481649 |
Signature of
Role | Plan administrator |
Date | 2023-04-07 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2019-01-01 |
Business code | 488510 |
Sponsor’s telephone number | 7167929900 |
Plan sponsor’s address | 214 CENTRAL AVE, STE 142, DUNKIRK, NY, 140481649 |
Signature of
Role | Plan administrator |
Date | 2022-04-11 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2019-01-01 |
Business code | 488510 |
Sponsor’s telephone number | 7167929900 |
Plan sponsor’s address | 214 CENTRAL AVE STE 142, DUNKIRK, NY, 140481649 |
Signature of
Role | Plan administrator |
Date | 2021-07-08 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2019-01-01 |
Business code | 488510 |
Sponsor’s telephone number | 7167929900 |
Plan sponsor’s address | 278 CHESTNUT ST, FREDONIA, NY, 14063 |
Signature of
Role | Plan administrator |
Date | 2020-08-04 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 484200 |
Sponsor’s telephone number | 7167850053 |
Plan sponsor’s address | 278 CHESTNUT ST, FREDONIA, NY, 140631604 |
Signature of
Role | Plan administrator |
Date | 2019-09-19 |
Name of individual signing | ROBERT TORRANCE III |
Role | Employer/plan sponsor |
Date | 2019-09-19 |
Name of individual signing | ROBERT TORRANCE III |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 484200 |
Sponsor’s telephone number | 7167850053 |
Plan sponsor’s address | 278 CHESTNUT ST, FREDONIA, NY, 14063 |
Signature of
Role | Plan administrator |
Date | 2017-07-31 |
Name of individual signing | ROBERT TORRANCE III |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-16 | 2024-09-26 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2024-02-16 | 2024-09-26 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2018-04-30 | 2024-02-16 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2018-04-30 | 2024-02-16 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2014-02-11 | 2018-04-30 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2014-02-11 | 2018-04-30 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240926001061 | 2024-09-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-25 |
240216000795 | 2024-02-16 | BIENNIAL STATEMENT | 2024-02-16 |
220224003361 | 2022-02-24 | BIENNIAL STATEMENT | 2022-02-24 |
200224060552 | 2020-02-24 | BIENNIAL STATEMENT | 2020-02-01 |
180430000372 | 2018-04-30 | CERTIFICATE OF CHANGE | 2018-04-30 |
180212006038 | 2018-02-12 | BIENNIAL STATEMENT | 2018-02-01 |
161219006092 | 2016-12-19 | BIENNIAL STATEMENT | 2016-02-01 |
160523000681 | 2016-05-23 | CERTIFICATE OF PUBLICATION | 2016-05-23 |
140211001069 | 2014-02-11 | ARTICLES OF ORGANIZATION | 2014-02-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5173878408 | 2021-02-08 | 0296 | PPS | 214 Central Ave Ste 142, Dunkirk, NY, 14048-1649 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1855017106 | 2020-04-10 | 0296 | PPP | 278 CHESTNUT ST, FREDONIA, NY, 14063-1604 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State