Name: | TRANS EXPRESS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 1985 (40 years ago) |
Entity Number: | 1031052 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 2601 NAVISTAR DRIVE, LISLE, IL, United States, 60532 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1P2V6 | Active | Non-Manufacturer | 2000-04-27 | 2024-10-09 | 2025-01-07 | 2021-01-06 | |||||||||||||
|
POC | JOSEPH RUBINO |
Phone | +1 347-578-4849 |
Address | 150 CONOVER ST, BROOKLYN, NY, 11231 1122, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TRANS EXPRESS, INC. 401(K) PROFIT-SHARING PLAN | 2015 | 112779518 | 2016-10-11 | TRANS EXPRESS, INC. | 106 | |||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
TRANS EXPRESS, INC. 401(K) PROFIT-SHARING PLAN | 2014 | 112779518 | 2015-10-11 | TRANS EXPRESS, INC. | 64 | |||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
TRANS EXPRESS, INC. 401(K) PROFIT-SHARING PLAN | 2013 | 112779518 | 2014-10-13 | TRANS EXPRESS, INC. | 57 | |||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
TRANS EXPRESS, INC. 401(K) PROFIT-SHARING PLAN | 2012 | 112779518 | 2013-10-14 | TRANS EXPRESS, INC. | 39 | |||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-10-14 |
Name of individual signing | MARY RUBINO |
Role | Employer/plan sponsor |
Date | 2013-10-14 |
Name of individual signing | MARY RUBINO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 485990 |
Sponsor’s telephone number | 7188348809 |
Plan sponsor’s address | 150 CONOVER STREET, BROOKLYN, NY, 11231 |
Plan administrator’s name and address
Administrator’s EIN | 112779518 |
Plan administrator’s name | TRANS EXPRESS, INC. |
Plan administrator’s address | 150 CONOVER STREET, BROOKLYN, NY, 11231 |
Administrator’s telephone number | 7188348809 |
Signature of
Role | Plan administrator |
Date | 2012-10-12 |
Name of individual signing | MARY RUBINO |
Role | Employer/plan sponsor |
Date | 2012-10-12 |
Name of individual signing | MARY RUBINO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 485990 |
Sponsor’s telephone number | 7188348809 |
Plan sponsor’s address | 150 CONOVER STREET, BROOKLYN, NY, 11231 |
Plan administrator’s name and address
Administrator’s EIN | 112779518 |
Plan administrator’s name | TRANS EXPRESS, INC. |
Plan administrator’s address | 150 CONOVER STREET, BROOKLYN, NY, 11231 |
Administrator’s telephone number | 7188348809 |
Signature of
Role | Plan administrator |
Date | 2011-10-03 |
Name of individual signing | MARY RUBINO |
Role | Employer/plan sponsor |
Date | 2011-10-03 |
Name of individual signing | MARY RUBINO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 485990 |
Sponsor’s telephone number | 7188348809 |
Plan sponsor’s address | 150 CONOVER STREET, BROOKLYN, NY, 11231 |
Plan administrator’s name and address
Administrator’s EIN | 112779518 |
Plan administrator’s name | TRANS EXPRESS, INC. |
Plan administrator’s address | 150 CONOVER STREET, BROOKLYN, NY, 11231 |
Administrator’s telephone number | 7188348809 |
Signature of
Role | Plan administrator |
Date | 2010-10-15 |
Name of individual signing | MARY RUBINO |
Role | Employer/plan sponsor |
Date | 2010-10-15 |
Name of individual signing | MARY RUBINO |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TRANS EXPRESS INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ERIC VAN WAGENEN | Chief Executive Officer | 2601 NAVISTAR DRIVE, LISLE, IL, United States, 60532 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 2601 NAVISTAR DRIVE, LISLE, IL, 60532, USA (Type of address: Chief Executive Officer) |
2023-08-30 | 2023-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-23 | 2023-08-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-10-02 | 2023-10-02 | Address | 2601 NAVISTAR DRIVE, LISLE, IL, 60532, USA (Type of address: Chief Executive Officer) |
2019-10-02 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-10-02 | 2019-10-02 | Address | 150 CONOVER STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2015-10-13 | 2017-10-02 | Address | 4300 WEAVER PARKWAY, WARRENVILLE, IL, 60555, USA (Type of address: Chief Executive Officer) |
2015-08-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002000722 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211001000993 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191002060868 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
SR-14293 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-14294 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171002006499 | 2017-10-02 | BIENNIAL STATEMENT | 2017-10-01 |
151209000572 | 2015-12-09 | CERTIFICATE OF MERGER | 2016-01-01 |
151013006353 | 2015-10-13 | BIENNIAL STATEMENT | 2015-10-01 |
150818000486 | 2015-08-18 | CERTIFICATE OF CHANGE | 2015-08-18 |
150611002011 | 2015-06-11 | BIENNIAL STATEMENT | 2013-10-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9405973 | Other Contract Actions | 1994-12-30 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TRANS EXPRESS INC. |
Role | Plaintiff |
Name | METROTRANS CORP., |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-10-24 |
Termination Date | 2019-02-20 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | SIMMONS |
Role | Plaintiff |
Name | TRANS EXPRESS INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-07-19 |
Termination Date | 2014-03-24 |
Date Issue Joined | 2013-06-10 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | BEST |
Role | Plaintiff |
Name | TRANS EXPRESS INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | US government plaintiff |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | monetary award and other |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-03-12 |
Termination Date | 2022-01-24 |
Date Issue Joined | 2002-01-24 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | ACOSTA |
Role | Plaintiff |
Name | TRANS EXPRESS INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-07-12 |
Termination Date | 2021-09-07 |
Date Issue Joined | 2019-09-26 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | PULLIAM , |
Role | Plaintiff |
Name | TRANS EXPRESS INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 1994-12-30 |
Termination Date | 1999-03-19 |
Section | 1332 |
Parties
Name | TRANS EXPRESS INC. |
Role | Plaintiff |
Name | ABC BUS COMPANIES |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State