Search icon

LAIDLAW TRANSIT MANAGEMENT COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAIDLAW TRANSIT MANAGEMENT COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1987 (38 years ago)
Entity Number: 1150120
ZIP code: 10005
County: Onondaga
Place of Formation: Pennsylvania
Principal Address: 55 SHUMAN BLVD, STE 400, NAPERVILLE, IL, United States, 60563
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
CAREY PASTER Chief Executive Officer 705 CENTRAL AVE, STE 300, CINCINNATI, OH, United States, 45202

History

Start date End date Type Value
2006-01-09 2007-11-27 Address 55 SHUMAN BLVD #600, NAPERVILLE, IL, 60563, USA (Type of address: Chief Executive Officer)
2003-12-04 2006-01-09 Address 55 SHUMAN BLVD, STE 400, NAPERVILLE, IL, 60563, USA (Type of address: Chief Executive Officer)
2003-12-04 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-02-04 2003-12-04 Address 55 SHUMAN BLVD., SUITE 400, NAPERVILLE, IL, 60563, USA (Type of address: Chief Executive Officer)
2000-02-04 2003-12-04 Address 55 SHUMAN BLVD., SUITE 400, NAPERVILLE, IL, 60563, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-15891 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-15892 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
091218002632 2009-12-18 BIENNIAL STATEMENT 2009-12-01
071127002750 2007-11-27 BIENNIAL STATEMENT 2007-12-01
060109003071 2006-01-09 BIENNIAL STATEMENT 2005-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State