Search icon

TRANSPORTATION LEASING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TRANSPORTATION LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1995 (30 years ago)
Entity Number: 1896365
ZIP code: 11941
County: Suffolk
Place of Formation: New York
Address: 423 MONTAUK HIGHWAY, EASTPORT, NY, United States, 11941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRANSPORTATION LEASING CORP. DOS Process Agent 423 MONTAUK HIGHWAY, EASTPORT, NY, United States, 11941

Agent

Name Role Address
CHARLES R. RAMPONE, JR. Agent 1435 ROUTE 112, PORT JEFFERSON STAT., NY, 11776

Chief Executive Officer

Name Role Address
CHARLES R RAMPONE JR Chief Executive Officer 423 MONTAUK HIGHWAY, EASTPORT, NY, United States, 11941

History

Start date End date Type Value
2020-03-02 2021-02-02 Address 423 MONTAUK HIGHWAY, EASTPORT, NY, 11941, USA (Type of address: Service of Process)
2017-02-02 2020-03-02 Address 2757, SETAUKET, NY, 11733, USA (Type of address: Service of Process)
2016-10-17 2017-02-02 Address 423 MONTAUK HIGHWAY, EASTPORT, NY, 11941, USA (Type of address: Service of Process)
2005-08-25 2016-10-17 Address POST OFFICE BOX 437, 1435 ROUTE 112, PORT JEFFERSON STAT., NY, 11776, USA (Type of address: Service of Process)
1995-02-21 2023-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210202060732 2021-02-02 BIENNIAL STATEMENT 2021-02-01
200302060115 2020-03-02 BIENNIAL STATEMENT 2019-02-01
170202006593 2017-02-02 BIENNIAL STATEMENT 2017-02-01
161017002034 2016-10-17 BIENNIAL STATEMENT 2015-02-01
050825000830 2005-08-25 CERTIFICATE OF CHANGE 2005-08-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State