Search icon

TRANSERVICE LOGISTICS INC.

Headquarter

Company Details

Name: TRANSERVICE LOGISTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1995 (30 years ago)
Entity Number: 1957585
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 5 DAKOTA DRIVE, LAKE SUCCESS, NY, United States, 11042
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GREGG NIERENBERG Chief Executive Officer 5 DAKOTA DRIVE, LAKE SUCCESS, NY, United States, 11042

Links between entities

Type:
Headquarter of
Company Number:
0523165
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0649372
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0801519
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20041386546
State:
COLORADO
Type:
Headquarter of
Company Number:
0894606
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_59960822
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
113283281
Plan Year:
2013
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
313
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
270
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
394
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-29 2024-07-17 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-09-27 2024-03-29 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-09-27 2023-09-27 Address 5 DAKOTA DRIVE, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2023-09-27 2023-09-27 Address 5 DAKOTA DRIVE, LAKE SUCCESS, NY, 11042, 1188, USA (Type of address: Chief Executive Officer)
2023-09-07 2023-09-27 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
230927003869 2023-09-27 BIENNIAL STATEMENT 2023-09-01
210920002480 2021-09-20 BIENNIAL STATEMENT 2021-09-20
190909060571 2019-09-09 BIENNIAL STATEMENT 2019-09-01
180529000657 2018-05-29 CERTIFICATE OF CHANGE 2018-05-29
170901006836 2017-09-01 BIENNIAL STATEMENT 2017-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-01-09
Type:
Prog Related
Address:
1281 METROPOLITAN AVE., BROOKLYN, NY, 11237
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-01-27
Type:
Prog Related
Address:
260 BALLARD ROAD, MIDDLETOWN, NY, 10941
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1999-12-14
Type:
Prog Related
Address:
260 BALLARD ROAD, MIDDLETOWN, NY, 10941
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

DBA Name:
TRANSERVICE INTEGRATED SOLUTIONS INC
Carrier Operation:
Interstate
Fax:
(516) 213-8477
Add Date:
1995-11-10
Operation Classification:
Auth. For Hire
power Units:
722
Drivers:
982
Inspections:
744
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-05-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
FMLA

Parties

Party Name:
CORTEGIANI
Party Role:
Plaintiff
Party Name:
TRANSERVICE LOGISTICS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-11-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ROBERTS
Party Role:
Plaintiff
Party Name:
TRANSERVICE LOGISTICS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-09-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CAMPBELL
Party Role:
Plaintiff
Party Name:
TRANSERVICE LOGISTICS INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State