Detail by Officer/Registered Agent Name
Foreign Profit Corporation
LOGISTICS PLUS, INC.
Filing Information
F21000003189
16-1570188
06/10/2021
PA
ACTIVE
Principal Address
Changed: 04/13/2024
1406 Peach St
Erie, PA 16501
Erie, PA 16501
Changed: 04/13/2024
Mailing Address
Changed: 04/13/2024
1406 Peach St
Erie, PA 16501
Erie, PA 16501
Changed: 04/13/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title CEO
Berlin, James R.
Title CFO
Adams, Peg N.
Title Treasurer
Jia, Lena
Title Secretary
Pignataro, Rafael F.
Title Sr. Vice President
Rizzuto, Fred A.
Title Director
Berlin, James R.
Title VP
Adams, Peg N.
Title President
Berlin, James R.
Title Chief Legal Officer
Pignataro, Rafael F.
Title Sr. Vice President, International
Seth, Gretchen
Title CEO
Berlin, James R.
1406 Peach St
Erie, PA 16501
Erie, PA 16501
Title CFO
Adams, Peg N.
1406 Peach St
Erie, PA 16501
Erie, PA 16501
Title Treasurer
Jia, Lena
1406 Peach St
Erie, PA 16501
Erie, PA 16501
Title Secretary
Pignataro, Rafael F.
1406 Peach St
Erie, PA 16501
Erie, PA 16501
Title Sr. Vice President
Rizzuto, Fred A.
1406 Peach St
Erie, PA 16501
Erie, PA 16501
Title Director
Berlin, James R.
1406 Peach St
Erie, PA 16501
Erie, PA 16501
Title VP
Adams, Peg N.
1406 Peach St
Erie, PA 16501
Erie, PA 16501
Title President
Berlin, James R.
1406 Peach St
Erie, PA 16501
Erie, PA 16501
Title Chief Legal Officer
Pignataro, Rafael F.
1406 Peach St
Erie, PA 16501
Erie, PA 16501
Title Sr. Vice President, International
Seth, Gretchen
1406 Peach St
Erie, PA 16501
Erie, PA 16501
Annual Reports
Report Year | Filed Date |
2022 | 03/18/2022 |
2023 | 03/11/2023 |
2024 | 04/13/2024 |
Document Images