Search icon

QUALITY TRANSPORTATION CORP.

Company Details

Name: QUALITY TRANSPORTATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2010 (15 years ago)
Entity Number: 3954523
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 191 Rosa Parks Street, Suite 800, Cincinnati, OH, United States, 45202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN KENNING Chief Executive Officer 191 ROSA PARKS STREET, SUITE 800, CINCINNATI, OH, United States, 45202

History

Start date End date Type Value
2025-05-19 2025-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-06 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-29 2025-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-28 2025-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-22 2025-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240507003406 2024-05-07 BIENNIAL STATEMENT 2024-05-07
230421000562 2023-04-21 BIENNIAL STATEMENT 2022-05-01
221026003007 2022-10-26 CERTIFICATE OF CHANGE BY ENTITY 2022-10-26
210218060484 2021-02-18 BIENNIAL STATEMENT 2020-05-01
190917060090 2019-09-17 BIENNIAL STATEMENT 2018-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2770683 SL VIO INVOICED 2018-04-04 600 SL - Sick Leave Violation

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2017-06-26
Operation Classification:
Auth. For Hire
power Units:
308
Drivers:
308
Inspections:
0
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State