Name: | QUALITY BUS SERVICE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Sep 2007 (17 years ago) |
Entity Number: | 3564614 |
ZIP code: | 10005 |
County: | Orange |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
QUALITY BUS SERVICE LLC 401 K PROFIT SHARING PLAN TRUST | 2012 | 260833353 | 2013-05-30 | QUALITY BUS SERVICE LLC | 91 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-05-30 |
Name of individual signing | QUALITY BUS SERVICE LLC |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 485410 |
Sponsor’s telephone number | 8458582150 |
Plan sponsor’s address | 504 ROUTE 42, PO BOX 600, SPARROW BUSH, NY, 127800600 |
Plan administrator’s name and address
Administrator’s EIN | 260833353 |
Plan administrator’s name | QUALITY BUS SERVICE LLC |
Plan administrator’s address | 504 ROUTE 42, PO BOX 600, SPARROW BUSH, NY, 127800600 |
Administrator’s telephone number | 8458582150 |
Signature of
Role | Plan administrator |
Date | 2012-05-09 |
Name of individual signing | QUALITY BUS SERVICE LLC |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 485410 |
Sponsor’s telephone number | 8458582150 |
Plan sponsor’s address | 504 ROUTE 42, PO BOX 600, SPARROW BUSH, NY, 12780 |
Plan administrator’s name and address
Administrator’s EIN | 260833353 |
Plan administrator’s name | QUALITY BUS SERVICE LLC |
Plan administrator’s address | 504 ROUTE 42, PO BOX 600, SPARROW BUSH, NY, 12780 |
Administrator’s telephone number | 8458582150 |
Signature of
Role | Plan administrator |
Date | 2011-05-04 |
Name of individual signing | QUALITY BUS SERVICE LLC |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 485410 |
Sponsor’s telephone number | 8458582150 |
Plan sponsor’s address | 504 ROUTE 42, PO BOX 600, SPARROW BUSH, NY, 12780 |
Plan administrator’s name and address
Administrator’s EIN | 260833353 |
Plan administrator’s name | QUALITY BUS SERVICE LLC |
Plan administrator’s address | 504 ROUTE 42, PO BOX 600, SPARROW BUSH, NY, 12780 |
Administrator’s telephone number | 8458582150 |
Signature of
Role | Plan administrator |
Date | 2010-05-27 |
Name of individual signing | QUALITY BUS SERVICE LLC |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
QUALITY BUS SERVICE, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-03 | 2023-09-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-09-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-07-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-07-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-06-30 | 2018-07-03 | Address | 504 ROUTE 42 PO BOX 600, SPARROWBUSH, NY, 12780, USA (Type of address: Service of Process) |
2009-06-30 | 2018-07-03 | Address | 504 ROUTE 42, PO BOX 600, SPARROWBUSH, NY, 12780, USA (Type of address: Registered Agent) |
2007-09-06 | 2009-06-30 | Address | 201 CHARLES STREET, MAYBROOK, NY, 12543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230902000179 | 2023-09-02 | BIENNIAL STATEMENT | 2023-09-01 |
210901002004 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190903062490 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
190618000361 | 2019-06-18 | CERTIFICATE OF CORRECTION | 2019-06-18 |
SR-47986 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-47985 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180703000178 | 2018-07-03 | CERTIFICATE OF CHANGE | 2018-07-03 |
170905006093 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
150902006038 | 2015-09-02 | BIENNIAL STATEMENT | 2015-09-01 |
130909006839 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State