Search icon

J.P. EXPRESS SERVICE, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: J.P. EXPRESS SERVICE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 31 Dec 2001
Branch of: J.P. EXPRESS SERVICE, INC., NEW YORK (Company Number 1695144)
Business ALEI: 0700652
Annual report due: 31 Dec 2017
Business address: 377 CARLL'S PATH, DEER PARK, NY, 11729, United States
Mailing address: PO BOX 819, DEER PARK, NY, United States, 11729
Place of Formation: NEW YORK
E-Mail: mpisano@myjpexpress.com

Industry & Business Activity

NAICS

484110 General Freight Trucking, Local

This industry comprises establishments primarily engaged in providing local general freight trucking. General freight trucking establishments handle a wide variety of commodities, generally palletized and transported in a container or van trailer. Local general freight trucking establishments usually provide trucking within a metropolitan area which may cross state lines. Generally the trips are same-day return. Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States mpisano@myjpexpress.com

Officer

Name Role Business address Residence address
ROBERT PELOSI Officer 377 CARLLS PATH, DEER PARK, NY, 11729, United States 377 CARLLS PATH, DEER PARK, NY, 11729, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011831979 2023-06-05 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011718331 2023-03-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007324689 2021-05-05 - Annual Report Annual Report 2016
0006768646 2020-02-21 - Annual Report Annual Report 2015
0006350223 2019-01-31 - Annual Report Annual Report 2014
0006278246 2018-11-15 - Annual Report Annual Report 2013
0006029840 2018-01-24 - Annual Report Annual Report 2012
0005713624 2016-12-07 - Annual Report Annual Report 2011
0005432302 2015-11-18 - Annual Report Annual Report 2010
0005239813 2014-12-22 - Annual Report Annual Report 2009
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information