Search icon

TTA SYSTEMS, LLC

Company Details

Name: TTA SYSTEMS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Mar 2002 (23 years ago)
Entity Number: 2744396
ZIP code: 30342
County: Monroe
Place of Formation: Delaware
Address: 5555 GLENRIDGE CONNECTOR, SUITE 800, ATLANTA, GA, United States, 30342

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TTA SYSTEMS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 522362832 2024-07-19 TTA SYSTEMS LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541330
Sponsor’s telephone number 6073240216
Plan sponsor’s address 1 WILLIAM JACKSON LANE, HORNELL, NY, 14843

Signature of

Role Plan administrator
Date 2024-07-19
Name of individual signing KAREN NISBET
TTA SYSTEMS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 522362832 2023-07-20 TTA SYSTEMS, LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 336510
Sponsor’s telephone number 6073240216
Plan sponsor’s address 1 WILLIAM K JACKSON LANE, HORNELL, NY, 14843

Signature of

Role Plan administrator
Date 2023-07-20
Name of individual signing KAREN NISBET
TTA SYSTEMS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 522362832 2021-05-21 TTA SYSTEMS LLC 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 339900
Sponsor’s telephone number 6073240216
Plan sponsor’s address 1 WILLIAM JACKSON LANE, HORNELL, NY, 14843

Signature of

Role Plan administrator
Date 2021-05-21
Name of individual signing KAREN L NISBET
TTA SYSTEMS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 522362832 2020-07-09 TTA SYSTEMS LLC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 339900
Sponsor’s telephone number 6073240216
Plan sponsor’s address 1 WILLIAM JACKSON LANE, HORNELL, NY, 14843

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing KAREN NISBET
TTA SYSTEMS LLC 401 K PROFIT SHARING PLAN TRUST 2018 522362832 2019-07-26 TTA SYSTEMS LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 339900
Sponsor’s telephone number 6073240216
Plan sponsor’s address 1 WILLIAM JACKSON LANE, HORNELL, NY, 14843

Signature of

Role Plan administrator
Date 2019-07-26
Name of individual signing KAREN NISBET
TTA SYSTEMS LLC 401 K PROFIT SHARING PLAN TRUST 2017 522362832 2018-08-03 TTA SYSTEMS LLC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 339900
Sponsor’s telephone number 6073240216
Plan sponsor’s address 1 WILLIAM JACKSON LANE, HORNELL, NY, 14843

Signature of

Role Plan administrator
Date 2018-08-03
Name of individual signing KAREN NISBET
TTA SYSTEMS LLC 401 K PROFIT SHARING PLAN TRUST 2016 522362832 2017-07-14 TTA SYSTEMS LLC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 339900
Sponsor’s telephone number 6073240216
Plan sponsor’s address 1 WILLIAM JACKSON LANE, HORNELL, NY, 14843

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing KAREN NISBET
TTA SYSTEMS LLC 401 K PROFIT SHARING PLAN TRUST 2014 522362832 2015-06-29 TTA SYSTEMS LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 339900
Sponsor’s telephone number 6073240216
Plan sponsor’s address 1 WILLIAM JACKSON LANE, HORNELL, NY, 14843

Signature of

Role Plan administrator
Date 2015-06-29
Name of individual signing KAREN L NISBET
TTA SYSTEMS LLC 401 K PROFIT SHARING PLAN TRUST 2013 522362832 2014-07-09 TTA SYSTEMS LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 339900
Sponsor’s telephone number 6073240216
Plan sponsor’s address 1 WILLIAM JACKSON LANE, HORNELL, NY, 14843

Signature of

Role Plan administrator
Date 2014-07-09
Name of individual signing KAREN NISBET
TTA SYSTEMS LLC 401 K PROFIT SHARING PLAN TRUST 2012 522362832 2013-05-29 TTA SYSTEMS LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 339900
Sponsor’s telephone number 6073240216
Plan sponsor’s address 1 WILLIAM JACKSON LANE, HORNELL, NY, 14843

Signature of

Role Plan administrator
Date 2013-05-29
Name of individual signing TTA SYSTEMS LLC

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
RUDA HIRSCHFELD PAPERA & HOFFMAN LLP DOS Process Agent 5555 GLENRIDGE CONNECTOR, SUITE 800, ATLANTA, GA, United States, 30342

History

Start date End date Type Value
2016-03-25 2024-03-21 Address GH1 - SUITE 800, 5555 GLENRIDGE CONNECTOR, ATLANTA, GA, 30342, USA (Type of address: Service of Process)
2008-07-15 2016-03-25 Address ATTN: ROBERT D. HOOKS, ESQ., 700 CROSSROADS BUILDING, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2004-03-18 2008-07-15 Address 1 WILLIAM K JACKSON LN, HORNELL, NY, 14843, USA (Type of address: Service of Process)
2002-03-19 2008-07-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-03-19 2004-03-18 Address 1 VANITY LANE, HORNELL, NY, 14843, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240321001047 2024-03-21 BIENNIAL STATEMENT 2024-03-21
220316002568 2022-03-16 BIENNIAL STATEMENT 2022-03-01
200306060191 2020-03-06 BIENNIAL STATEMENT 2020-03-01
180314006156 2018-03-14 BIENNIAL STATEMENT 2018-03-01
160325006021 2016-03-25 BIENNIAL STATEMENT 2016-03-01
150109000374 2015-01-09 CERTIFICATE OF PUBLICATION 2015-01-09
141017000578 2014-10-17 CERTIFICATE OF CHANGE 2014-10-17
140625006303 2014-06-25 BIENNIAL STATEMENT 2014-03-01
120425002450 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100414003245 2010-04-14 BIENNIAL STATEMENT 2010-03-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1508050 Intrastate Non-Hazmat 2006-05-31 20000 2005 1 3 Private(Property)
Legal Name TTA SYSTEMS LLC
DBA Name -
Physical Address 1 WILLIAM K JACKSON LANE, HORNELL, NY, 14843, US
Mailing Address 1 WILLIAM K JACKSON LANE, HORNELL, NY, 14843, US
Phone (607) 324-0216
Fax (607) 324-3418
E-mail -

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0506443 Other Contract Actions 2005-08-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2005-08-26
Termination Date 2005-12-14
Date Issue Joined 2005-10-14
Section 1332
Sub Section OC
Status Terminated

Parties

Name WRIGHT
Role Plaintiff
Name TTA SYSTEMS, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State