Search icon

LOGISTIC DYNAMICS, LLC

Company Details

Name: LOGISTIC DYNAMICS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Mar 2020 (5 years ago)
Entity Number: 5722520
ZIP code: 14228
County: Erie
Place of Formation: Delaware
Address: 155 PINEVIEW DRIVE, AMHERST, NY, United States, 14228

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H4KGSMAKJ2Z9 2024-07-10 1140 WEHRLE DR, BUFFALO, NY, 14221, 7748, USA 1140 WEHRLE DR, AMHERST, NY, 14221, 7748, USA

Business Information

Doing Business As LOGISTIC DYNAMICS LLC
URL www.shipldi.com
Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2023-07-18
Initial Registration Date 2011-03-14
Entity Start Date 2003-10-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 484110, 484121, 484122, 484220, 484230, 488510, 493110, 541614

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOE ADINOLFI
Role DOD MANAGER
Address 1140 WEHRLE DRIVE, AMHERST, NY, 14221, USA
Title ALTERNATE POC
Name EVAN GASKILL
Role PRESIDENT OPERATIONS
Address 1140 WEHRLE DRIVE, AMHERST, NY, 14221, USA
Government Business
Title PRIMARY POC
Name JOE ADINOLFI
Role DOD MANAGER
Address 1140 WEHRLE DRIVE, AMHERST, NY, 14221, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6BBM6 Active Non-Manufacturer 2011-03-16 2024-06-19 2029-06-19 2025-06-17

Contact Information

POC JOE ADINOLFI
Phone +1 800-554-3734
Fax +1 716-817-2214
Address 1140 WEHRLE DR, BUFFALO, NY, 14221 7748, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 155 PINEVIEW DRIVE, AMHERST, NY, United States, 14228

Filings

Filing Number Date Filed Type Effective Date
200305000587 2020-03-05 APPLICATION OF AUTHORITY 2020-03-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2101056 Other Contract Actions 2021-09-28 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2021-09-28
Termination Date 2022-12-22
Section 1332
Sub Section NR
Status Terminated

Parties

Name LOGISTIC DYNAMICS, LLC
Role Plaintiff
Name ROOD LOGISTICS LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State