Search icon

TRANSDEV SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRANSDEV SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2010 (14 years ago)
Entity Number: 4031792
ZIP code: 10005
County: Nassau
Place of Formation: Maryland
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 720 E. Butterfield Road, Suite 300, Lombard, IL, United States, 60148

Agent

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

Chief Executive Officer

Name Role Address
LAURA J. HENDRICKS Chief Executive Officer 720 E. BUTTERFIELD ROAD, SUITE 300, LOMBARD, IL, United States, 60148

DOS Process Agent

Name Role Address
TRANSDEV SERVICES, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Permits

Number Date End date Type Address
QIB2025029A00 2025-01-29 2027-01-29 Intercity Bus Stop Permit HILLSIDE AVENUE, QUEENS, FROM STREET 250 STREET TO STREET 251 STREET
QIB2025029A01 2025-01-29 2027-01-29 Intercity Bus Stop Permit HILLSIDE AVENUE, QUEENS, FROM STREET 250 STREET TO STREET 251 STREET
QIB2024324A00 2024-11-19 2025-09-19 Intercity Bus Stop Permit JAMAICA AVENUE, QUEENS, FROM STREET 207 STREET TO STREET 208 STREET
QIB2024324A02 2024-11-19 2025-09-19 Intercity Bus Stop Permit JAMAICA AVENUE, QUEENS, FROM STREET 207 STREET TO STREET 208 STREET
QIB2024324A01 2024-11-19 2025-09-19 Intercity Bus Stop Permit JAMAICA AVENUE, QUEENS, FROM STREET 207 STREET TO STREET 208 STREET

History

Start date End date Type Value
2024-12-24 2024-12-24 Address 720 E. BUTTERFIELD ROAD, SUITE 300, LOMBARD, IL, 60148, USA (Type of address: Chief Executive Officer)
2020-12-17 2024-12-24 Address 720 E. BUTTERFIELD ROAD, SUITE 300, LOMBARD, IL, 60148, USA (Type of address: Chief Executive Officer)
2020-12-17 2024-12-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241224000183 2024-12-24 BIENNIAL STATEMENT 2024-12-24
221201004332 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201217060319 2020-12-17 BIENNIAL STATEMENT 2020-12-01
SR-56138 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-56139 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2023-06-30
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MATHELIER
Party Role:
Plaintiff
Party Name:
TRANSDEV SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-08-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
TRANSPORT WORKERS UNION OF AME
Party Role:
Plaintiff
Party Name:
TRANSDEV SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-12-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
RANDALL
Party Role:
Plaintiff
Party Name:
TRANSDEV SERVICES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State