Search icon

QUALITY BUS SERVICE, LLC

Company Details

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

form 5500

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
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

Signature of

Role Plan administrator
Date 2013-05-30
Name of individual signing QUALITY BUS SERVICE LLC
QUALITY BUS SERVICE LLC 401 K PROFIT SHARING PLAN TRUST 2011 260833353 2012-05-09 QUALITY BUS SERVICE LLC 74
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
QUALITY BUS SERVICE LLC 401 K PROFIT SHARING PLAN TRUST 2010 260833353 2011-05-04 QUALITY BUS SERVICE LLC 54
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
QUALITY BUS SERVICE LLC 2009 260833353 2010-05-27 QUALITY BUS SERVICE LLC 34
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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
QUALITY BUS SERVICE, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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