Search icon

PROTOCOL VAN LINES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PROTOCOL VAN LINES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2021 (4 years ago)
Entity Number: 5972595
ZIP code: 12212
County: Albany
Place of Formation: New York
Address: PO Box 14256, Albany, NY, United States, 12212
Principal Address: 4 Walker Way, Suite 3, Albany, NY, United States, 12205

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
on the mark accounting inc. Agent 27 wall st, AMSTERDAM, NY, 12010

DOS Process Agent

Name Role Address
PROTOCOL VAN LINES INC. DOS Process Agent PO Box 14256, Albany, NY, United States, 12212

Chief Executive Officer

Name Role Address
JOSEPH SWEET Chief Executive Officer 227 WEST MAIN STREET, JOHNSTOWN, NY, United States, 12095

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JOSEPH SWEET
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3248702

Unique Entity ID

Unique Entity ID:
SYJ7SNQEYAC1
CAGE Code:
9TW76
UEI Expiration Date:
2026-03-17

Business Information

Division Name:
PROTOCOL VAN LINES INC
Activation Date:
2025-03-19
Initial Registration Date:
2024-02-21

Commercial and government entity program

CAGE number:
9TW76
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-19
CAGE Expiration:
2030-03-19
SAM Expiration:
2026-03-17

Contact Information

POC:
JOSEPH SWEET
Corporate URL:
www.protocolvnl.com

History

Start date End date Type Value
2025-04-08 2025-04-08 Address 227 WEST MAIN STREET, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
2024-06-21 2025-04-08 Address 27 wall st, AMSTERDAM, NY, 12010, USA (Type of address: Registered Agent)
2024-06-21 2025-04-08 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-06-21 2025-04-08 Address 227 WEST MAIN STREET, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
2024-06-21 2025-04-08 Address PO Box 14256, Albany, NY, 12212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250408002847 2025-04-08 BIENNIAL STATEMENT 2025-04-08
240621000070 2024-06-21 BIENNIAL STATEMENT 2024-06-21
220919001736 2022-01-12 CERTIFICATE OF CHANGE BY ENTITY 2022-01-12
210325010056 2021-03-25 CERTIFICATE OF INCORPORATION 2021-03-25

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2021-10-04
Operation Classification:
Auth. For Hire
power Units:
6
Drivers:
3
Inspections:
10
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State