Search icon

TRANSERVICE LEASE CORP.

Company Details

Name: TRANSERVICE LEASE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1969 (56 years ago)
Entity Number: 275107
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 5 DAKOTA DR, LAKE SUCCESS, NY, United States, 11042
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
GREGG NIERENBERG Chief Executive Officer 5 DAKOTA DRIVE, LAKE SUCCESS, NY, United States, 11042

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
112169971
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-18 2025-04-18 Address 5 DAKOTA DRIVE, LAKE SUCCESS, NY, 11042, 1188, USA (Type of address: Chief Executive Officer)
2025-04-18 2025-04-18 Address 5 DAKOTA DRIVE, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2025-04-18 2025-04-18 Address 5 DAKOTA DRIVE, STE. 209, LAKE SUCCESS, NY, 11042, 1109, USA (Type of address: Chief Executive Officer)
2023-04-06 2023-04-06 Address 5 DAKOTA DRIVE, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2023-04-06 2023-04-06 Address 5 DAKOTA DRIVE, LAKE SUCCESS, NY, 11042, 1188, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250418001705 2025-04-18 BIENNIAL STATEMENT 2025-04-18
230406004124 2023-04-06 BIENNIAL STATEMENT 2023-04-01
210507060148 2021-05-07 BIENNIAL STATEMENT 2021-04-01
190419060250 2019-04-19 BIENNIAL STATEMENT 2019-04-01
180529000636 2018-05-29 CERTIFICATE OF CHANGE 2018-05-29

Trademarks Section

Serial Number:
74090303
Mark:
TRANSERVICE
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
1990-08-22
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
TRANSERVICE

Goods And Services

For:
leasing of cars, trucks, tractors, semi-trailers and materials-handling equipment
International Classes:
039 - Primary Class
Class Status:
Active
Serial Number:
73218585
Mark:
TRANSERVICE
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
1979-06-06
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
TRANSERVICE

Goods And Services

For:
Leasing of Cars, Trucks, Tractors, Semi-Trailers and Materials-Handling Equipment
First Use:
1977-10-03
International Classes:
039 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-06-10
Type:
Unprog Rel
Address:
135 BAYLIS ROAD, MELVILLE, NY, 11747
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2002-03-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
HUSSAIN
Party Role:
Plaintiff
Party Name:
TRANSERVICE LEASE CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State