Search icon

CEDAR BUS COMPANY, LLC

Company Details

Name: CEDAR BUS COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jun 2001 (24 years ago)
Entity Number: 2650294
ZIP code: 10005
County: Erie
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Legal Entity Identifier

LEI Number:
549300EZ4B3TYB1Y7V62

Registration Details:

Initial Registration Date:
2013-09-11
Next Renewal Date:
2020-07-11
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-01-03 2024-01-04 Address 401 E Amherst St., BUFFALO, NY, 14215, USA (Type of address: Service of Process)
2023-06-05 2024-01-03 Address 401 E Amherst St., BUFFALO, NY, 14215, USA (Type of address: Service of Process)
2007-06-25 2023-06-05 Address WE CARE, 6 FOUNTAIN PLAZA / PLAZA LEVEL, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2005-06-09 2007-06-25 Address LIPPES MATHIAS WEXLER FRIEDMAN, 665 MAIN ST, STE 300, BUFFALO, NY, 14203, 1425, USA (Type of address: Service of Process)
2001-06-14 2005-06-09 Address WEXLER LLP, 700 GUARANTY BLDG., 28 CHURCH ST., BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240104004365 2024-01-03 CERTIFICATE OF CHANGE BY ENTITY 2024-01-03
240103003247 2024-01-03 CERTIFICATE OF AMENDMENT 2024-01-03
230605000521 2023-06-05 BIENNIAL STATEMENT 2023-06-01
211021002349 2021-10-21 BIENNIAL STATEMENT 2021-10-21
190708060108 2019-07-08 BIENNIAL STATEMENT 2019-06-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 831-0224
Add Date:
2005-10-28
Operation Classification:
Auth. For Hire
power Units:
90
Drivers:
102
Inspections:
9
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State