Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SHIPCO TRANSPORT INC.

Filing Information
F95000001843 13-3468377 04/17/1995 NJ ACTIVE REINSTATEMENT 11/25/1997
Principal Address
10051 NW 99th Avenue
Suite 5
MEDLEY, FL 33178

Changed: 04/26/2022
Mailing Address
127 MAIN SREET
CHATHAM, NJ 07928

Changed: 03/15/2016
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Chairman

JEPSEN, KLAUS H
127 MAIN SREET
CHATHAM, NJ 07928

Title Group CEO

MOGELVANG, CHRISTIAN
127 MAIN STREET
CHATHAM, NJ 07928

Title Global C.O.O. - Air Cargo

EKSTROEM, KIM
127 MAIN STREET
CHATHAM, NJ 07928

Title Secretary

COZZARELLI, FRANK
127 MAIN STREET
CHATHAM, NJ 07928

Title VP and Ass't Secretary

DYRHOLM, STEEN
127 MAIN STREET
CHATHAM, NJ 07928

Title Director

Jaepelt, Morten
Snorresgade18
DK-2300 Koebenhavn S.
Copenhagen DK-2300 DK

Title Director

Simonsen, Sune
Snorresgade 18
DK-2300 Koebenhavns S.
Copenhagen, Denmark DK

Title VP, SALES USA

Osterbach, Gary
444 W. Ocean Blvd. Suite 400
Long Beach, CA 90802

Title VP, GLOBAL ACCOUNTS

Karapetian, Mette B.
444 W. Ocean Blvd. Suite 400
Long Beach, CA 90802

Title President & C.O.O. AMERICAS

Zorzi, Robert
80 WASHINGTON STREET
PO BOX 1411
HOBOKEN, NJ 07030

Title VP, FCL

Shen, Yang
80 Washington Street
Hoboken, NJ 07030

Title VP, US INLAND & E-COMMERCE

MURPHY, RYAN
1 PIERCE PLACE SUITE 500E
ITASCA, IL 60143

Title Executive Vice President

SOLORZANO, CHRISTINE
80 Washington Street
Hoboken, NJ 07030

Title GLOBAL C.O.O.

TERNSTROEM, MORTEN BACH
127 MAIN SREET
CHATHAM, NJ 07928

Title VICE PRESIDENT, LCL USA

SPARTZ, MATTHEW
80 WASHINGTON STREET
HOBOKEN, NJ 07030

Title V.P. US AIR OPERATIONS

JENSEN, RONNI
590 BELLEVILLE TPKE. UNIT 4A
BLDG. 4
KEARNY, NJ 07032

Title V.P. KEY ACCOUNT OPERATIONS

MACLEOUD-STUART, ROBERTA
1 PIERCE PLACE, SUITE 500E
ITASCA, IL 60143

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/06/2023
2024 04/16/2024

Document Images
04/16/2024 -- ANNUAL REPORT View image in PDF format
04/06/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
04/22/2020 -- ANNUAL REPORT View image in PDF format
05/02/2019 -- ANNUAL REPORT View image in PDF format
03/07/2018 -- ANNUAL REPORT View image in PDF format
04/17/2017 -- ANNUAL REPORT View image in PDF format
03/15/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
03/13/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
01/31/2008 -- ANNUAL REPORT View image in PDF format
03/05/2007 -- ANNUAL REPORT View image in PDF format
03/29/2006 -- ANNUAL REPORT View image in PDF format
03/08/2005 -- ANNUAL REPORT View image in PDF format
01/09/2004 -- ANNUAL REPORT View image in PDF format
03/25/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
03/21/2000 -- ANNUAL REPORT View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
11/25/1997 -- REINSTATEMENT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/17/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format