Search icon

TRANSIT USA, INC.

Company Details

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

Chief Executive Officer

Name Role Address
D ELMENDORF Chief Executive Officer 650 NW 105TH ST, MIAMI, FL, United States, 33150

DOS Process Agent

Name Role Address
HAL GINSBURG ESQ DOS Process Agent 215-48 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Agent

Name Role Address
HAL GINSBURG, ESQ. Agent KAPSON & GINSBURG, 220-29 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428

History

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)

Filings

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

Motor Carrier Census

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
Legal Name TRANSIT USA INC
DBA Name US-1 VAN LINES
Physical Address 350 MOFFAT STREET, BROOKLYN, NY, 12237, US
Mailing Address 650 NW 105TH ST, MIAMI, FL, 33150, US
Phone (516) 997-7100
Fax -
E-mail DIANE@US-1VANLINES.COM

Safety Measurement System - All Transportation

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