Search icon

ACCELERATED TRANSPORTATION SOLUTIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACCELERATED TRANSPORTATION SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1998 (27 years ago)
Entity Number: 2275604
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 146-35 167TH ST, 202, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146-35 167TH ST, 202, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
ROBERT FRANKEL Chief Executive Officer 146-35 167TH STREET, RM 202, JAMAICA, NY, United States, 11434

Form 5500 Series

Employer Identification Number (EIN):
113445898
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
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:
2020
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2000-09-08 2006-07-07 Address JFK INT'L AIRPORT BLDG #80, JAMAICA, NY, 11430, USA (Type of address: Chief Executive Officer)
2000-09-08 2004-08-18 Address ROBERT FRANKEL, 2486 RIVIERA LANE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
1998-07-02 2004-08-18 Address 197-15 46TH AVENUE, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120906002051 2012-09-06 BIENNIAL STATEMENT 2012-07-01
100805002647 2010-08-05 BIENNIAL STATEMENT 2010-07-01
080722003384 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060707002529 2006-07-07 BIENNIAL STATEMENT 2006-07-01
040818002189 2004-08-18 BIENNIAL STATEMENT 2004-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State