Name: | TRANSIT USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 1996 (29 years ago) |
Entity Number: | 2045404 |
ZIP code: | 11428 |
County: | Kings |
Place of Formation: | New York |
Address: | 215-48 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428 |
Principal Address: | 350 MOFFAT ST, BROOKLYN, NY, United States, 11237 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
D ELMENDORF | Chief Executive Officer | 650 NW 105TH ST, MIAMI, FL, United States, 33150 |
Name | Role | Address |
---|---|---|
HAL GINSBURG ESQ | DOS Process Agent | 215-48 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428 |
Name | Role | Address |
---|---|---|
HAL GINSBURG, ESQ. | Agent | KAPSON & GINSBURG, 220-29 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-13 | 2002-06-21 | Address | 650 NW 105TH STREET, MIAMI, FL, 33150, USA (Type of address: Service of Process) |
2000-08-17 | 2002-06-21 | Address | 5-C CHARLOTTE AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1998-08-17 | 2000-08-17 | Address | 5-C CHARLOTTE AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1998-08-17 | 2002-06-21 | Address | 5 C CHARLOTTE AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
1998-08-17 | 2002-02-13 | Address | 5-C CHARLOTTE AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1996-07-03 | 1998-08-17 | Address | 41 HOPE LANE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060725002803 | 2006-07-25 | BIENNIAL STATEMENT | 2006-07-01 |
040902002258 | 2004-09-02 | BIENNIAL STATEMENT | 2004-07-01 |
020621002231 | 2002-06-21 | BIENNIAL STATEMENT | 2002-07-01 |
020213000705 | 2002-02-13 | CERTIFICATE OF CHANGE | 2002-02-13 |
000817002010 | 2000-08-17 | BIENNIAL STATEMENT | 2000-07-01 |
980817002341 | 1998-08-17 | BIENNIAL STATEMENT | 1998-07-01 |
960703000621 | 1996-07-03 | CERTIFICATE OF INCORPORATION | 1996-07-03 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1570113 | Intrastate Non-Hazmat | 2015-11-12 | 23455 | 2005 | 1 | 2 | Auth. For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State