Search icon

J.J.S. TRANSPORTATION COMPANY, INC.

Company Details

Name: J.J.S. TRANSPORTATION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1991 (34 years ago)
Entity Number: 1548714
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 246 PARKINSON AVE, STATEN ISLAND, NY, United States, 10305

Contact Details

Phone +1 718-667-2022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINDA CHORMAN Chief Executive Officer 246 PARKINSON AVE, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 246 PARKINSON AVE, STATEN ISLAND, NY, United States, 10305

National Provider Identifier

NPI Number:
1689883894

Authorized Person:

Name:
MRS. LINDA CHORMAN
Role:
OWNER PRESDINT
Phone:

Taxonomy:

Selected Taxonomy:
344600000X - Taxi
Is Primary:
Yes

Contacts:

Fax:
7189798366

Licenses

Number Status Type Date End date
1288938-DCA Inactive Business 2008-06-16 2019-07-31

History

Start date End date Type Value
2007-05-16 2013-05-10 Address 755 CRAIG AVE, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)
2005-06-23 2007-05-16 Address 31 CALLAHAN LANE, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)
2003-05-02 2009-05-01 Address 1138 SOUTH RAILROAD AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
2003-05-02 2005-06-23 Address 4 NORTH ENTRY RD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
1999-05-13 2003-05-02 Address 1138 SOUTH RAILROAD AVE., STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130510002243 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110524000062 2011-05-24 ANNULMENT OF DISSOLUTION 2011-05-24
DP-1935197 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
090501002054 2009-05-01 BIENNIAL STATEMENT 2009-05-01
070516002418 2007-05-16 BIENNIAL STATEMENT 2007-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2645012 RENEWAL INVOICED 2017-07-21 340 Secondhand Dealer General License Renewal Fee
2120800 RENEWAL INVOICED 2015-07-06 340 Secondhand Dealer General License Renewal Fee
940549 RENEWAL INVOICED 2013-06-25 340 Secondhand Dealer General License Renewal Fee
940550 RENEWAL INVOICED 2011-06-15 340 Secondhand Dealer General License Renewal Fee
940551 RENEWAL INVOICED 2009-06-01 340 Secondhand Dealer General License Renewal Fee
894828 LICENSE INVOICED 2008-06-16 255 Secondhand Dealer General License Fee
894829 FINGERPRINT INVOICED 2008-06-13 75 Fingerprint Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State