Search icon

TRANS EXPRESS INC.

Company Details

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

Commercial and government entity program

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

Contact Information

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

form 5500

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
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
TRANS EXPRESS, INC. 401(K) PROFIT-SHARING PLAN 2014 112779518 2015-10-11 TRANS EXPRESS, INC. 64
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
TRANS EXPRESS, INC. 401(K) PROFIT-SHARING PLAN 2013 112779518 2014-10-13 TRANS EXPRESS, INC. 57
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
TRANS EXPRESS, INC. 401(K) PROFIT-SHARING PLAN 2012 112779518 2013-10-14 TRANS EXPRESS, INC. 39
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

Signature of

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
TRANS EXPRESS, INC. 401(K) PROFIT-SHARING PLAN 2011 112779518 2012-10-12 TRANS EXPRESS, INC. 40
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
TRANS EXPRESS, INC. 401(K) PROFIT-SHARING PLAN 2010 112779518 2011-10-03 TRANS EXPRESS, INC. 46
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
TRANS EXPRESS, INC. 401(K) PROFIT-SHARING PLAN 2009 112779518 2010-10-15 TRANS EXPRESS, INC. 49
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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
TRANS EXPRESS INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ERIC VAN WAGENEN Chief Executive Officer 2601 NAVISTAR DRIVE, LISLE, IL, United States, 60532

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9405973 Other Contract Actions 1994-12-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1994-12-30
Termination Date 1996-11-13
Section 1332

Parties

Name TRANS EXPRESS INC.
Role Plaintiff
Name METROTRANS CORP.,
Role Defendant
1805938 Fair Labor Standards Act 2018-10-24 motion before trial
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
1203598 Fair Labor Standards Act 2012-07-19 settled
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
1901423 Fair Labor Standards Act 2019-03-12 consent
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
1904038 Fair Labor Standards Act 2019-07-12 motion before trial
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
9405972 Other Contract Actions 1994-12-30 settled
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