Search icon

U.S. TRAFFIC CONTROL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: U.S. TRAFFIC CONTROL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 2012 (13 years ago)
Date of dissolution: 08 Apr 2024
Entity Number: 4274069
ZIP code: 14150
County: Niagara
Place of Formation: New York
Address: 100 FIRE TOWER DR., TONAWANDA, NY, United States, 14150
Principal Address: 100 FIRE TOWER DR, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
U.S. TRAFFIC CONTROL INC. DOS Process Agent 100 FIRE TOWER DR., TONAWANDA, NY, United States, 14150

Chief Executive Officer

Name Role Address
NICOLE BERINGER Chief Executive Officer 100 FIRE TOWER DR, TONAWANDA, NY, United States, 14150

Form 5500 Series

Employer Identification Number (EIN):
460693942
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2018-07-10 2020-07-02 Address 100 FIRE TOWER DR., TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2014-07-15 2018-07-10 Address 444 YOUNG ST, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2014-07-15 2018-07-10 Address 444 YOUNG ST, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
2014-07-15 2018-07-10 Address 444 YOUNG ST, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2012-07-23 2014-07-15 Address 7342 BALLA DRIVE, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240408001073 2024-04-05 CERTIFICATE OF MERGER 2024-04-05
200702060873 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180710006226 2018-07-10 BIENNIAL STATEMENT 2018-07-01
160705007721 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140715006014 2014-07-15 BIENNIAL STATEMENT 2014-07-01

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$334,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$334,200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$337,102.5
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $334,200

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 695-9001
Add Date:
2013-05-14
Operation Classification:
Priv. Pass. (Business)
power Units:
50
Drivers:
45
Inspections:
17
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State