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
Name | Role | Address |
---|---|---|
STANISLAV Y ILIEV | Chief Executive Officer | 4830 N CUMBERLAND AVE, SUITE 2, NORRIDGE, IL, United States, 60706 |
Name | Role | Address |
---|---|---|
S & T TRANSPORT, INC. | DOS Process Agent | 4830 N Cumberland Ave, Suite 2, Norridge, AL, United States, 60706 |
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 |
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