Entity Number 2728240
Status Active
NameLIGHTNING EXPRESS DELIVERY SERVICE, INC.
CountyUlster
Date of registration 06 Feb 2002 (23 years ago) 06 Feb 2002
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 144 Main Street, Gardiner, NY, United States, 12525
Address ZIP code 12525
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
ML9UAESDLPV3
2024-08-24
144 MAIN ST, GARDINER, NY, 12525, 5245, USA
144 MAIN STREET, GARDINER, NY, 12525, 5013, USA
Business Information
URL | www.lightningexpress.net |
Division Name | LIGHTNING EXPRESS DELIVER |
Division Number | LIGHTNING |
Congressional District | 18 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-09-05 |
Initial Registration Date | 2005-12-07 |
Entity Start Date | 2000-03-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 484110, 492110, 492210, 493110 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JOE FITZPATRICK |
Role | PRESIDENT |
Address | 144 MAIN STREET, GARDINER, NY, 12525, USA |
Title | ALTERNATE POC |
Name | JOE FITZPATRICK |
Address | 144 MAIN STREET, GARDINER, NY, 12525, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JOE FITZPATRICK |
Role | PRESIDENT |
Address | 144 MAIN STREET, GARDINER, NY, 12525, USA |
Title | ALTERNATE POC |
Name | JOE FITZPATRICK |
Address | 144 MAIN STREET, GARDINER, NY, 12525, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | JOE FITZPATRICK |
Role | PRESIDENT |
Address | 144 MAIN STREET, GARDINER, NY, 12525, USA |
LIGHTNING EXPRESS DELIVERY SERVICE, INC. 401(K) PROFIT SHARING PLAN AND TRUST
2022
460466641
2023-08-22
LIGHTNING EXPRESS DELIVERY SERVICE
27
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 484110 |
Sponsor’s telephone number | 8458834343 |
Plan sponsor’s DBA name | FITZPATRICK |
Plan sponsor’s mailing address | 144 MAIN ST, GARDINER, NY, 125255245 |
Plan sponsor’s address | 144 MAIN ST, GARDINER, NY, 125255245 |
Number of participants as of the end of the plan year
Active participants | 20 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 8 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 17 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2023-08-22 |
Name of individual signing | LUDWIG BACH |
Valid signature | Filed with authorized/valid electronic signature |
JOSEPH J FITZPATRICK
Chief Executive Officer
6 LAUREN DR, GARDINER, NY, United States, 12525
JOSEPH FITZPATRICK
DOS Process Agent
144 Main Street, Gardiner, NY, United States, 12525
JOSEPH J FITZPATRICK
Agent
6 LAUREN DRIVE, GARDINER, NY, 12525
2024-02-06
2024-02-06
Address
6 LAUREN DR, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer)
2023-04-11
2024-02-06
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-04
2023-04-11
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-28
2022-11-04
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-16
2022-07-28
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-01
2024-02-06
Address
1978 STATE ROUTE 32, MODENA, NY, 12548, USA (Type of address: Service of Process)
2012-03-16
2024-02-06
Address
6 LAUREN DR, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer)
2004-01-27
2008-02-08
Address
6 LAUREN DR, GARDINER, NY, 12525, USA (Type of address: Principal Executive Office)
2004-01-27
2018-02-01
Address
6 LAUREN DR, GARDINER, NY, 12525, USA (Type of address: Service of Process)
2004-01-27
2012-03-16
Address
6 LAUREN DR, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer)
240206001526
2024-02-06
BIENNIAL STATEMENT
2024-02-06
221109002070
2022-11-09
BIENNIAL STATEMENT
2022-02-01
210609060452
2021-06-09
BIENNIAL STATEMENT
2020-02-01
180201007538
2018-02-01
BIENNIAL STATEMENT
2018-02-01
160204006202
2016-02-04
BIENNIAL STATEMENT
2016-02-01
140502002244
2014-05-02
BIENNIAL STATEMENT
2014-02-01
120316002842
2012-03-16
BIENNIAL STATEMENT
2012-02-01
100302002007
2010-03-02
BIENNIAL STATEMENT
2010-02-01
080208003184
2008-02-08
BIENNIAL STATEMENT
2008-02-01
060227003297
2006-02-27
BIENNIAL STATEMENT
2006-02-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts