Search icon

TOOME TRANS CORP.

Company Details

Name: TOOME TRANS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1990 (35 years ago)
Entity Number: 1483211
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 34-20 31ST STREET, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERENCE P TOAL Chief Executive Officer PO BOX 523T W, LARCHMONT, NY, United States, 10538

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34-20 31ST STREET, ASTORIA, NY, United States, 11106

History

Start date End date Type Value
1997-01-06 2009-02-18 Address 75 CANAL ST W, BRONX, NY, 10451, 6417, USA (Type of address: Principal Executive Office)
1997-01-06 2009-02-18 Address 75 CANAL ST W, BRONX, NY, 10451, 6417, USA (Type of address: Chief Executive Officer)
1997-01-06 2009-02-18 Address 75 CANAL ST W, BRONX, NY, 10451, 6417, USA (Type of address: Service of Process)
1993-07-30 1997-01-06 Address 75 CANAL STREET WEST, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
1993-07-30 1997-01-06 Address 75 CANAL STREET WEST, BRONX, NY, 10451, USA (Type of address: Service of Process)
1993-07-30 1997-01-06 Address 75 CANAL STREET WEST, BRONX, NY, 10451, USA (Type of address: Principal Executive Office)
1990-10-22 1993-07-30 Address JERICHO TAXI BROKERS, 36-16 SKILLMAN AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090218003076 2009-02-18 BIENNIAL STATEMENT 2008-10-01
970106002316 1997-01-06 BIENNIAL STATEMENT 1996-10-01
930730002517 1993-07-30 BIENNIAL STATEMENT 1992-10-01
901022000324 1990-10-22 CERTIFICATE OF INCORPORATION 1990-10-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9900678 Other Personal Injury 1999-01-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-01-29
Termination Date 2000-02-23
Date Issue Joined 1999-10-22
Section 1332

Parties

Name FEBRERO
Role Plaintiff
Name TOOME TRANS CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State