Entity Number 3373401
Status Active
NameEXPRESS FREIGHT HANDLERS, INC.
CountyNassau
Date of registration 08 Jun 2006 (18 years ago) 08 Jun 2006
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
EXPRESS FREIGHT HANDLERS INC. MEDOVA LIFESTYLE HEALTH PLAN
2022
141965612
2024-08-29
EXPRESS FREIGHT HANDLERS INC.
0
Three-digit plan number (PN) | 501 |
Effective date of plan | 2021-01-01 |
Business code | 488990 |
Sponsor’s telephone number | 5166710415 |
Plan sponsor’s address | 6290 NORTHERN BLVD, EAST NORWICH, NY, 117321618 |
Plan administrator’s name and address
Administrator’s EIN | 200200514 |
Plan administrator’s name | RECEIVERSHIP MANAGEMENT INC |
Plan administrator’s address | 510 HOSPITAL DR STE 490, MADISON, TN, 371155049 |
Administrator’s telephone number | 6153700051 |
Signature of
Role | Plan administrator |
Date | 2024-08-29 |
Name of individual signing | ROBERT MOORE |
EXPRESS FREIGHT HANDLERS INC. MEDOVA LIFESTYLE HEALTH PLAN
2021
141965612
2022-09-30
EXPRESS FREIGHT HANDLERS INC
48
Three-digit plan number (PN) | 501 |
Effective date of plan | 2021-01-01 |
Business code | 488990 |
Sponsor’s telephone number | 5166710415 |
Plan sponsor’s address | 6290 NORTHERN BLVD, EAST NORWICH, NY, 117321618 |
Plan administrator’s name and address
Administrator’s EIN | 200200514 |
Plan administrator’s name | RECEIVERSHIP MANAGEMENT INC |
Plan administrator’s address | 510 HOSPITAL DR STE 490, MADISON, TN, 371155049 |
Administrator’s telephone number | 6153700051 |
Signature of
Role | Plan administrator |
Date | 2022-09-29 |
Name of individual signing | ROBERT MOORE |
JAMES WISSING
Chief Executive Officer
6290 NORTHERN BLVD., EAST NORWICH, NY, United States, 11732
EXPRESS FREIGHT HANDLERS, INC.
DOS Process Agent
6290 NORTHERN BLVD., EAST NORWICH, NY, United States, 11732
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)
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
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
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