Search icon

S & T TRANSPORT, INC.

Company Details

Name: S & T TRANSPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2004 (21 years ago)
Entity Number: 3117901
ZIP code: 60706
County: Westchester
Place of Formation: New York
Address: 4830 N Cumberland Ave, Suite 2, Norridge, AL, United States, 60706
Principal Address: 4830 N CUMBERLAND AVE, SUITE 2, NORRIDGE, IL, United States, 60706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STANISLAV Y ILIEV Chief Executive Officer 4830 N CUMBERLAND AVE, SUITE 2, NORRIDGE, IL, United States, 60706

DOS Process Agent

Name Role Address
S & T TRANSPORT, INC. DOS Process Agent 4830 N Cumberland Ave, Suite 2, Norridge, AL, United States, 60706

History

Start date End date Type Value
2024-01-25 2024-01-25 Address 4830 N CUMBERLAND AVE, SUITE 2, NORRIDGE, IL, 60706, USA (Type of address: Chief Executive Officer)
2016-10-25 2024-01-25 Address 4830 N CUMBERLAND AVE, SUITE 2, NORRIDGE, IL, 60706, USA (Type of address: Service of Process)
2016-10-25 2024-01-25 Address 4830 N CUMBERLAND AVE, SUITE 2, NORRIDGE, IL, 60706, USA (Type of address: Chief Executive Officer)
2011-01-18 2016-10-25 Address 8711 W BRYN MAWL AVE, 708, CHICAGO, IL, 60631, USA (Type of address: Service of Process)
2006-10-13 2016-10-25 Address 480 HALSTEAD AVE, 6R, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
2006-10-13 2016-10-25 Address 480 HALSTEAD AVE, 6R, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2004-10-25 2011-01-18 Address 480 HALSTEAD AVENUE #6R, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2004-10-25 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240125001392 2024-01-25 BIENNIAL STATEMENT 2024-01-25
181001006595 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161025006011 2016-10-25 BIENNIAL STATEMENT 2016-10-01
141030006025 2014-10-30 BIENNIAL STATEMENT 2014-10-01
110118002202 2011-01-18 BIENNIAL STATEMENT 2010-10-01
081022002582 2008-10-22 BIENNIAL STATEMENT 2008-10-01
061013002927 2006-10-13 BIENNIAL STATEMENT 2006-10-01
041025001210 2004-10-25 CERTIFICATE OF INCORPORATION 2004-10-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State