TRIAD TRANSPORTATION, INC.

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
Name | Role | Address |
---|---|---|
SALVATORE J SCIDA | Chief Executive Officer | 142-50 ROCKAWAY BLVD., JAMAICA, NY, United States, 11436 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 142-50 ROCKAWAY BLVD., JAMAICA, NY, United States, 11436 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State