Search icon

TRIAD TRANSPORTATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRIAD TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1975 (50 years ago)
Entity Number: 371899
ZIP code: 11436
County: Queens
Place of Formation: New York
Address: 142-50 ROCKAWAY BLVD., JAMAICA, NY, United States, 11436

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE J SCIDA Chief Executive Officer 142-50 ROCKAWAY BLVD., JAMAICA, NY, United States, 11436

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 142-50 ROCKAWAY BLVD., JAMAICA, NY, United States, 11436

Form 5500 Series

Employer Identification Number (EIN):
112355825
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2000-12-11 2003-05-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-06-18 2003-05-19 Address 99 HIGH ST, EAST WILLISTON, NY, 11596, USA (Type of address: Chief Executive Officer)
1993-01-19 1999-06-18 Address 142-50 ROCKAWAY BLVD., JAMAICA, NY, 11436, USA (Type of address: Chief Executive Officer)
1993-01-19 2003-05-19 Address 142-50 ROCKAWAY BLVD., JAMAICA, NY, 11436, USA (Type of address: Principal Executive Office)
1993-01-19 2000-12-11 Address 142-50 ROCKAWAY BLVD., JAMAICA, NY, 11436, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171204007059 2017-12-04 BIENNIAL STATEMENT 2017-06-01
130611002264 2013-06-11 BIENNIAL STATEMENT 2013-06-01
20111228061 2011-12-28 ASSUMED NAME CORP INITIAL FILING 2011-12-28
110620002745 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090528002374 2009-05-28 BIENNIAL STATEMENT 2009-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1978-06-20
Type:
Planned
Address:
175-14 147 AVENUE, New York -Richmond, NY, 11434
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State