Search icon

EGL, Inc.

Company Details

Name: EGL, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 26 Jul 1999 (26 years ago)
Identification Number: 000107564
Place of Formation: TEXAS
Principal Address: 15350 VICKERY DRIVE, HOUSTON, TX, 77032, USA
Purpose: FREIGHT FORWARDING
Historical names: Eagle USA Airfreight, Inc.

Industry & Business Activity

NAICS

488510 Freight Transportation Arrangement

This industry comprises establishments primarily engaged in arranging transportation of freight between shippers and carriers. These establishments are usually known as freight forwarders, marine shipping agents, or customs brokers and offer a combination of services spanning transportation modes. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
ASHFAQUE CHOWDHURY PRESIDENT 15350 VICKERY DRIVE HOUSTON, TX 77032 USA

TREASURER

Name Role Address
CLINTON SMITH TREASURER 15350 VICKERY DRIVE HOUSTON, TX 77032 USA

SECRETARY

Name Role Address
KRISTINA MICHAELSEN SECRETARY 15350 VICKERY DRIVE HOUSTON, TX 77032 USA

VICE PRESIDENT

Name Role Address
REGINALD BUTLER VICE PRESIDENT 15350 VICKERY DRIVE HOUSTON, TX 77032 USA
ROBERT ERNEST VICE PRESIDENT 15350 VICKERY DRIVE HOUSTON, TX 77032 USA

DIRECTOR

Name Role Address
ROBERT ERNEST DIRECTOR 15350 VICKERY DRIVE HOUSTON, TX 77032 USA
CLINTON SMITH DIRECTOR 15350 VICKERY DRIVE HOUSTON, TX 77032 USA

Events

Type Date Old Value New Value
Name Change 2006-09-22 Eagle USA Airfreight, Inc. EGL, Inc.

Filings

Number Name File Date
202450355550 Miscellaneous Filing (Fee Applicable) 2024-04-08
202450354940 Annual Report 2024-04-08
202450355000 Annual Report 2024-04-08
202450355190 Annual Report 2024-04-08
202450355370 Annual Report 2024-04-08
202450354670 Reinstatement 2024-04-08
202199645220 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196793320 Revocation Notice For Failure to File An Annual Report 2021-05-19
202078396670 Statement of Change of Registered/Resident Agent 2020-12-03
202041427820 Annual Report 2020-06-03

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State