Search icon

JITNEY TRANSPORTATION SERVICES, INC.

Company Details

Name: JITNEY TRANSPORTATION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1991 (34 years ago)
Entity Number: 1541937
ZIP code: 11933
County: Suffolk
Place of Formation: New York
Address: 253 Edwards Ave, Calverton, NY, United States, 11933
Principal Address: 395 COUNTY ROAD / 39A, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEOFFREY R LYNCH Chief Executive Officer 395 COUNTY ROAD / 39A, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
JITNEY TRANSPORTATION SERVICES, INC. DOS Process Agent 253 Edwards Ave, Calverton, NY, United States, 11933

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 395 COUNTY ROAD / 39A, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2024-07-15 2024-07-15 Address 395 COUNTY ROAD / 39A, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2024-07-15 2025-04-02 Address 395 COUNTY ROAD / 39A, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2024-07-15 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-15 2025-04-02 Address 253 Edwards Ave, Calverton, NY, 11933, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250402003457 2025-04-02 BIENNIAL STATEMENT 2025-04-02
240715002898 2024-07-15 BIENNIAL STATEMENT 2024-07-15
210406060458 2021-04-06 BIENNIAL STATEMENT 2021-04-01
190411061228 2019-04-11 BIENNIAL STATEMENT 2019-04-01
150401006138 2015-04-01 BIENNIAL STATEMENT 2015-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State