APPROVED TRANSPORTATION SERVICES INC.

Name: | APPROVED TRANSPORTATION SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 2002 (23 years ago) |
Entity Number: | 2808407 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Address: | 231 MALTA STREET, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
APPROVED TRANSPORTATION SERVICES INC. | DOS Process Agent | 231 MALTA STREET, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
THOMAS CRONIN | Chief Executive Officer | 231 MALTA STREET, BROOKLYN, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-19 | 2025-05-19 | Address | 231 MALTA STREET, BROOKLYN, NY, 12207, USA (Type of address: Chief Executive Officer) |
2016-09-07 | 2025-05-19 | Address | 231 MALTA STREET, BROOKLYN, NY, 12207, USA (Type of address: Chief Executive Officer) |
2015-02-25 | 2016-09-07 | Address | 231 MALTA STREET, BROOKLYN, NY, 12207, USA (Type of address: Chief Executive Officer) |
2015-02-25 | 2025-05-19 | Address | 231 MALTA STREET, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
2010-09-10 | 2015-02-25 | Address | 925 SHEPHERD AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250519002070 | 2025-05-19 | BIENNIAL STATEMENT | 2025-05-19 |
160907007097 | 2016-09-07 | BIENNIAL STATEMENT | 2016-09-01 |
150225006179 | 2015-02-25 | BIENNIAL STATEMENT | 2014-09-01 |
120918002309 | 2012-09-18 | BIENNIAL STATEMENT | 2012-09-01 |
100910003000 | 2010-09-10 | BIENNIAL STATEMENT | 2010-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State