Search icon

EXPRESS FREIGHT HANDLERS, INC.

Headquarter
Print

Details

Entity Number 3373401

Status Active

NameEXPRESS FREIGHT HANDLERS, INC.

CountyNassau

Date of registration 08 Jun 2006 (18 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 6290 NORTHERN BLVD., EAST NORWICH, NY, United States, 11732

Address ZIP code 11732

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Name State

Headquarter of

EXPRESS FREIGHT HANDLERS, INC.

Alabama

form 5500

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

EXPRESS FREIGHT HANDLERS INC. MEDOVA LIFESTYLE HEALTH PLAN

2022

141965612

2024-08-29

EXPRESS FREIGHT HANDLERS INC.

0

View Page

Three-digit plan number (PN)501
Effective date of plan2021-01-01
Business code488990
Sponsor’s telephone number5166710415
Plan sponsor’s address6290 NORTHERN BLVD, EAST NORWICH, NY, 117321618

Plan administrator’s name and address

Administrator’s EIN200200514
Plan administrator’s nameRECEIVERSHIP MANAGEMENT INC
Plan administrator’s address510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number6153700051

Signature of

RolePlan administrator
Date2024-08-29
Name of individual signingROBERT MOORE

EXPRESS FREIGHT HANDLERS INC. MEDOVA LIFESTYLE HEALTH PLAN

2021

141965612

2022-09-30

EXPRESS FREIGHT HANDLERS INC

48

View Page

Three-digit plan number (PN)501
Effective date of plan2021-01-01
Business code488990
Sponsor’s telephone number5166710415
Plan sponsor’s address6290 NORTHERN BLVD, EAST NORWICH, NY, 117321618

Plan administrator’s name and address

Administrator’s EIN200200514
Plan administrator’s nameRECEIVERSHIP MANAGEMENT INC
Plan administrator’s address510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number6153700051

Signature of

RolePlan administrator
Date2022-09-29
Name of individual signingROBERT MOORE

Chief Executive Officer

Name Role Address

JAMES WISSING

Chief Executive Officer

6290 NORTHERN BLVD., EAST NORWICH, NY, United States, 11732

DOS Process Agent

Name Role Address

EXPRESS FREIGHT HANDLERS, INC.

DOS Process Agent

6290 NORTHERN BLVD., EAST NORWICH, NY, United States, 11732

History

Start date End date Type Value

2016-06-06

2020-07-29

Address

54 ROSLYN AVE., SEA CLIFF, NY, 11579, USA (Type of address: Chief Executive Officer)

2016-06-06

2020-07-29

Address

54 ROSLYN AVE., SEA CLIFF, NY, 11579, USA (Type of address: Service of Process)

2015-12-17

2016-06-06

Address

54 ROSLYN AVE, SEA CLIFF, NY, 11579, USA (Type of address: Service of Process)

2012-06-19

2016-06-06

Address

2 MAIN STREET, SUITE 5, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)

2012-06-19

2016-06-06

Address

2 MAIN STREET, SUITE 5, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)

2012-06-19

2015-12-17

Address

2 MAIN STREET, SUITE 5, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

2011-11-23

2012-06-19

Address

2 MAIN ST SUITE 5, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

2008-08-18

2012-06-19

Address

2 RADCLIFF RD, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)

2008-08-18

2012-06-19

Address

2 RADCLIFF RD, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office)

2006-06-08

2011-11-23

Address

2 RADCLIFF BLVD., GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

200729060015

2020-07-29

BIENNIAL STATEMENT

2020-06-01

180608006250

2018-06-08

BIENNIAL STATEMENT

2018-06-01

160606006077

2016-06-06

BIENNIAL STATEMENT

2016-06-01

151217000143

2015-12-17

CERTIFICATE OF CHANGE

2015-12-17

150520006177

2015-05-20

BIENNIAL STATEMENT

2014-06-01

120619006230

2012-06-19

BIENNIAL STATEMENT

2012-06-01

111123000833

2011-11-23

CERTIFICATE OF CHANGE

2011-11-23

100614002352

2010-06-14

BIENNIAL STATEMENT

2010-06-01

080818003391

2008-08-18

BIENNIAL STATEMENT

2008-06-01

060608000582

2006-06-08

CERTIFICATE OF INCORPORATION

2006-06-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2020-02-10

100 OAKPOINT AVE, Bronx, BRONX, NY, 10474

Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

3161757

SL VIO

INVOICED

2020-02-24

1000

SL - Sick Leave Violation

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts