Search icon

TRANSPORTATION WRITERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRANSPORTATION WRITERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1998 (27 years ago)
Entity Number: 2242323
ZIP code: 11788
County: Queens
Place of Formation: New York
Address: ROBERT CUBBIN, 201 Moreland Road, Hauppauge, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT CUBBIN Chief Executive Officer 201 MORELAND ROAD, SUITE 10, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
TRANSPORTATION WRITER'S INC. DOS Process Agent ROBERT CUBBIN, 201 Moreland Road, Hauppauge, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
113427395
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-16 2025-05-16 Address 201 MORELAND ROAD SUITE 10, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2025-05-16 2025-05-16 Address 201 MORELAND ROAD, SUITE 10, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2025-05-16 2025-05-16 Address 405 OAKWOOD ROAD, 2ND FLOOR, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2000-03-27 2025-05-16 Address ROBERT CUBBIN, 405 OAKWOOD ROAD, 2ND FLOOR, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2000-03-27 2025-05-16 Address 405 OAKWOOD ROAD, 2ND FLOOR, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250516002931 2025-05-16 BIENNIAL STATEMENT 2025-05-16
230201001902 2023-02-01 BIENNIAL STATEMENT 2022-03-01
080310003099 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060320003160 2006-03-20 BIENNIAL STATEMENT 2006-03-01
040310002029 2004-03-10 BIENNIAL STATEMENT 2004-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State