Search icon

CHAUTAUQUA TRANSPORTATION SERVICES, INC.

Company Details

Name: CHAUTAUQUA TRANSPORTATION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1989 (36 years ago)
Entity Number: 1359615
ZIP code: 14722
County: Chautauqua
Place of Formation: New York
Address: PO BOX 1100, CHAUTAUQUA, NY, United States, 14722
Principal Address: 2 ACADEMY ST, EAGLES NEST, RM 122, MAYVILLE, NY, United States, 14757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH JAMES Chief Executive Officer PO BOX 1100, CHAUTAUQUA, NY, United States, 14722

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1100, CHAUTAUQUA, NY, United States, 14722

History

Start date End date Type Value
2005-08-17 2007-07-17 Address 2 ACADEMY ST, EAGLES NEST, RM 122, MAYVILLE, NY, 14757, USA (Type of address: Principal Executive Office)
2005-08-17 2007-07-17 Address 2 ACADEMY ST, EAGLES NEST, RM 122, MAYVILLE, NY, 14757, USA (Type of address: Chief Executive Officer)
2003-05-28 2005-08-17 Address 2 ACADEMY ST, EAGLES NEST, RM 182, MAYVILLE, NY, 14757, USA (Type of address: Chief Executive Officer)
2003-05-28 2005-08-17 Address 2 ACADEMY ST, EAGLES NEST, RM 182, MAYVILLE, NY, 14757, USA (Type of address: Principal Executive Office)
1995-01-24 2003-05-28 Address RD #2, WEST LAKE ROAD, MAYVILLE, NY, 14757, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131113002041 2013-11-13 BIENNIAL STATEMENT 2013-06-01
110630002524 2011-06-30 BIENNIAL STATEMENT 2011-06-01
090527002343 2009-05-27 BIENNIAL STATEMENT 2009-06-01
070717003079 2007-07-17 BIENNIAL STATEMENT 2007-06-01
050817002239 2005-08-17 BIENNIAL STATEMENT 2005-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State