TRANSPORTATION CONSULTANTS OF AMERICA, INC.

Name: | TRANSPORTATION CONSULTANTS OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1997 (28 years ago) |
Entity Number: | 2206109 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 36-40 37TH STREET, SUITE 201, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
JULIUS F. DEVITO | DOS Process Agent | 36-40 37TH STREET, SUITE 201, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
JULIUS F. DEVITO | Chief Executive Officer | 36-40 37TH STREET, SUITE 201, LONG ISLAND CITY, NY, United States, 11101 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2007-12-21 | 2021-06-07 | Address | 319 FIFTH AVE, 4TH FL, NEW YORK, NY, 10016, 5014, USA (Type of address: Chief Executive Officer) |
2007-12-21 | 2021-06-07 | Address | 319 FIFTH AVE, 4TH FL, NEW YORK, NY, 10016, 5014, USA (Type of address: Service of Process) |
2000-01-24 | 2007-12-21 | Address | 319 FIFTH AVE, 2ND FL, NEW YORK, NY, 10016, 5014, USA (Type of address: Chief Executive Officer) |
2000-01-24 | 2007-12-21 | Address | 319 FIFTH AVE, 2ND FL, NEW YORK, NY, 10016, 5014, USA (Type of address: Principal Executive Office) |
2000-01-24 | 2007-12-21 | Address | 319 FIFTH AVE, 2ND FL, NEW YORK, NY, 10016, 5014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210607060287 | 2021-06-07 | BIENNIAL STATEMENT | 2019-12-01 |
120104002544 | 2012-01-04 | BIENNIAL STATEMENT | 2011-12-01 |
091229002511 | 2009-12-29 | BIENNIAL STATEMENT | 2009-12-01 |
071221002325 | 2007-12-21 | BIENNIAL STATEMENT | 2007-12-01 |
060130003213 | 2006-01-30 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State