Search icon

ALL STATE TRANSPORTATION OF NYC INC.

Company Details

Name: ALL STATE TRANSPORTATION OF NYC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2002 (23 years ago)
Entity Number: 2767792
ZIP code: 10005
County: Richmond
Place of Formation: New York
Principal Address: 900 SOUTH AVE, 3RD FLR, STATEN ISLAND, NY, United States, 10314
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL STATE TRANSPORTATION OF NYC INC 401K PLAN 2009 020604509 2010-10-15 ALL STATE TRANSPORTATION OF NYC INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-08-29
Business code 488510
Sponsor’s telephone number 7185683577
Plan sponsor’s address 900 SOUTH AVE STE 300, STATEN ISLAND, NY, 103143428

Plan administrator’s name and address

Administrator’s EIN 020604509
Plan administrator’s name ALL STATE TRANSPORTATION OF NYC INC
Plan administrator’s address 900 SOUTH AVE STE 300, STATEN ISLAND, NY, 103143428
Administrator’s telephone number 7185683577

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing DARREN MIELE
Role Employer/plan sponsor
Date 2010-10-15
Name of individual signing DARREN MIELE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DARREN MIELE Chief Executive Officer PO BOX 31, HIGHTSTOWN, NJ, United States, 08520

Agent

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

History

Start date End date Type Value
2008-05-23 2020-10-06 Address 900 SOUTH AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2002-05-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-05-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-05-16 2024-11-09 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
201006061210 2020-10-06 BIENNIAL STATEMENT 2018-05-01
SR-35294 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-35295 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
080523002570 2008-05-23 BIENNIAL STATEMENT 2008-05-01
020516000194 2002-05-16 CERTIFICATE OF INCORPORATION 2002-05-16

Date of last update: 19 Jan 2025

Sources: New York Secretary of State