Search icon

LIGHTNING EXPRESS DELIVERY SERVICE, INC.

Print

Details

Entity Number 2728240

Status Active

NameLIGHTNING EXPRESS DELIVERY SERVICE, INC.

CountyUlster

Date of registration 06 Feb 2002 (23 years ago)

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

ML9UAESDLPV3

2024-08-24

144 MAIN ST, GARDINER, NY, 12525, 5245, USA

144 MAIN STREET, GARDINER, NY, 12525, 5013, USA

Business Information

URLwww.lightningexpress.net
Division NameLIGHTNING EXPRESS DELIVER
Division NumberLIGHTNING
Congressional District18
State/Country of IncorporationNY, USA
Activation Date2023-09-05
Initial Registration Date2005-12-07
Entity Start Date2000-03-01
Fiscal Year End Close DateDec 31

Service Classifications

NAICS Codes484110, 492110, 492210, 493110

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameJOE FITZPATRICK
RolePRESIDENT
Address144 MAIN STREET, GARDINER, NY, 12525, USA
TitleALTERNATE POC
NameJOE FITZPATRICK
Address144 MAIN STREET, GARDINER, NY, 12525, USA
Government Business
TitlePRIMARY POC
NameJOE FITZPATRICK
RolePRESIDENT
Address144 MAIN STREET, GARDINER, NY, 12525, USA
TitleALTERNATE POC
NameJOE FITZPATRICK
Address144 MAIN STREET, GARDINER, NY, 12525, USA
Past Performance
TitlePRIMARY POC
NameJOE FITZPATRICK
RolePRESIDENT
Address144 MAIN STREET, GARDINER, NY, 12525, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

LIGHTNING EXPRESS DELIVERY SERVICE, INC. 401(K) PROFIT SHARING PLAN AND TRUST

2022

460466641

2023-08-22

LIGHTNING EXPRESS DELIVERY SERVICE

27

View Page

Three-digit plan number (PN)001
Effective date of plan2020-01-01
Business code484110
Sponsor’s telephone number8458834343
Plan sponsor’s DBA nameFITZPATRICK
Plan sponsor’s mailing address144 MAIN ST, GARDINER, NY, 125255245
Plan sponsor’s address144 MAIN ST, GARDINER, NY, 125255245

Number of participants as of the end of the plan year

Active participants20
Retired or separated participants receiving benefits0
Other retired or separated participants entitled to future benefits8
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits0
Number of participants with account balances as of the end of the plan year17
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested0

Signature of

RolePlan administrator
Date2023-08-22
Name of individual signingLUDWIG BACH
Valid signatureFiled with authorized/valid electronic signature

Chief Executive Officer

Name Role Address

JOSEPH J FITZPATRICK

Chief Executive Officer

6 LAUREN DR, GARDINER, NY, United States, 12525

DOS Process Agent

Name Role Address

JOSEPH FITZPATRICK

DOS Process Agent

144 Main Street, Gardiner, NY, United States, 12525

Agent

Name Role Address

JOSEPH J FITZPATRICK

Agent

6 LAUREN DRIVE, GARDINER, NY, 12525

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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