Search icon

ADAM TRANSPORTATION SERVICE, INC.

Company Details

Name: ADAM TRANSPORTATION SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1988 (36 years ago)
Entity Number: 1233164
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 4400 Hwy 121, Suite 700, Lewisville, TX, United States, 75056

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
EDWARD VAN HORNE Chief Executive Officer 4400 HWY 121, SUITE 700, LEWISVILLE, TX, United States, 75056

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001277869
Phone:
6308483000

Latest Filings

Form type:
EFFECT
File number:
333-177015-120
Filing date:
2011-10-07
File:
Form type:
424B3
File number:
333-177015-120
Filing date:
2011-10-07
File:
Form type:
S-4
File number:
333-177015-120
Filing date:
2011-09-27
File:
Form type:
424B3
File number:
333-128925-88
Filing date:
2005-12-08
File:
Form type:
CORRESP
Filing date:
2005-12-07
File:

History

Start date End date Type Value
2024-12-19 2024-12-19 Address 4400 HWY 121, SUITE 700, LEWISVILLE, TX, 75056, USA (Type of address: Chief Executive Officer)
2024-12-19 2024-12-19 Address 6363 S. FIDDLERS GREEN CIRCLE, SUITE 1400, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer)
2024-04-22 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2023-06-08 Address 6363 S. FIDDLERS GREEN CIRCLE, SUITE 1400, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241219003838 2024-12-19 BIENNIAL STATEMENT 2024-12-19
230608002422 2023-06-08 BIENNIAL STATEMENT 2022-12-01
201208061043 2020-12-08 BIENNIAL STATEMENT 2020-12-01
181203006771 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161202006413 2016-12-02 BIENNIAL STATEMENT 2016-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State