Search icon

STUDENT BUS SERVICE, INC.

Company Details

Name: STUDENT BUS SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1989 (36 years ago)
Date of dissolution: 16 May 2008
Entity Number: 1361802
ZIP code: 11208
County: New York
Place of Formation: New York
Address: 3167 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3167 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address
JOSEPH SGRO Chief Executive Officer 3167 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11208

History

Start date End date Type Value
1993-06-14 1999-06-22 Address 3167 ATLANTIC AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
1989-06-16 1993-07-23 Address 575 LEXINGTON AVE., SUITE 2810, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080516000572 2008-05-16 CERTIFICATE OF DISSOLUTION 2008-05-16
050823002221 2005-08-23 BIENNIAL STATEMENT 2005-06-01
030602002667 2003-06-02 BIENNIAL STATEMENT 2003-06-01
010710002767 2001-07-10 BIENNIAL STATEMENT 2001-06-01
990622002029 1999-06-22 BIENNIAL STATEMENT 1999-06-01

Court Cases

Court Case Summary

Filing Date:
2005-03-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
CHAO
Party Role:
Plaintiff
Party Name:
STUDENT BUS SERVICE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-01-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE INTERNATIONAL
Party Role:
Plaintiff
Party Name:
STUDENT BUS SERVICE, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State