Search icon

LONG ISLAND SHUTTLE CORP.

Company Details

Name: LONG ISLAND SHUTTLE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2005 (20 years ago)
Entity Number: 3195527
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 8 DAELL LANE, CENTEREACH, NY, United States, 11720
Principal Address: 8 DAELL LN, CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREG MARTINO Chief Executive Officer 8 DAELL LN, CENTEREACH, NY, United States, 11720

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 DAELL LANE, CENTEREACH, NY, United States, 11720

History

Start date End date Type Value
2005-04-25 2007-05-01 Address 8 DAELL LANE, CENTERACH, NY, 11720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090519002750 2009-05-19 BIENNIAL STATEMENT 2009-04-01
070501003028 2007-05-01 BIENNIAL STATEMENT 2007-04-01
050425000678 2005-04-25 CERTIFICATE OF INCORPORATION 2005-04-25

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
9000.00
Total Face Value Of Loan:
9000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-06-01
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State