Search icon

CITY POST EXPRESS, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CITY POST EXPRESS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 14 Feb 2018
Branch of: CITY POST EXPRESS, INC., NEW YORK (Company Number 3022266)
Business ALEI: 1263518
Annual report due: 14 Feb 2022
Business address: 1257 JENNINGS ROAD, FAIRFIELD, CT, 06824, United States
Mailing address: PO BOX 405, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: NEW YORK
E-Mail: ROBERT@CITYPOSTEXPRESS.COM

Industry & Business Activity

NAICS

541614 Process, Physical Distribution, and Logistics Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations in: (1) manufacturing operations improvement; (2) productivity improvement; (3) production planning and control; (4) quality assurance and quality control; (5) inventory management; (6) distribution networks; (7) warehouse use, operations, and utilization; (8) transportation and shipment of goods and materials; and (9) materials management and handling. 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 ROBERT@CITYPOSTEXPRESS.COM

Officer

Name Role Business address Residence address
ROBERT SWORDS Officer 1257 JENNINGS ROAD, FAIRFIELD, CT, 06824, United States 1257 JENNINGS ROAD, FAIRFIELD, CT, 06824, United States

Director

Name Role Business address Residence address
LISA JACOBSEN Director 1257 JENNINGS ROAD, FAIRFIELD, CT, 06824, United States 1257 JENNINGS ROAD, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012705308 2024-07-29 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012620851 2024-04-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009126556 2022-08-23 - Annual Report Annual Report 2020
BF-0009891977 2022-08-23 - Annual Report Annual Report -
BF-0009126557 2022-08-22 - Annual Report Annual Report 2019
0006080363 2018-02-14 2018-02-14 Business Registration Certificate of Authority -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003418660 Active OFS 2020-12-29 2025-12-29 ORIG FIN STMT

Parties

Name CITY POST EXPRESS, INC.
Role Debtor
Name U.S SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003418119 Active OFS 2020-12-23 2025-12-23 ORIG FIN STMT

Parties

Name CITY POST EXPRESS, INC.
Role Debtor
Name CITY POST EXPRESS, INC.
Role Secured Party
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