Search icon

LUMBER TRANSIT INC.

Company Details

Name: LUMBER TRANSIT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 2012 (13 years ago)
Entity Number: 4325886
ZIP code: 10950
County: Rockland
Place of Formation: New York
Address: 100 SCHUNNEMUNK RD, SUITE 305, MONROE, NY, United States, 10950
Principal Address: 168 N MAIN STREET, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUMBER TRANSIT INC DOS Process Agent 100 SCHUNNEMUNK RD, SUITE 305, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
MOSES GOLDBERGER Chief Executive Officer 100 SCHUNNEMUNK RD, MONROE, NY, United States, 10950

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 100 SCHUNNEMUNK RD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2020-11-02 2025-02-10 Address 305 AIRPORT EXCEUTIVE PK, SUITE 305, NANUET, NY, 10954, USA (Type of address: Service of Process)
2018-11-07 2020-11-02 Address 100 SCHUNNEMUNK RD, SUITE 305, MONROE, NY, 10950, USA (Type of address: Service of Process)
2014-12-31 2016-11-02 Address 300, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)
2014-12-31 2025-02-10 Address 100 SCHUNNEMUNK RD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250210001518 2025-02-10 BIENNIAL STATEMENT 2025-02-10
230111002839 2023-01-11 BIENNIAL STATEMENT 2022-11-01
201102063016 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181107006020 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161102006151 2016-11-02 BIENNIAL STATEMENT 2016-11-01

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2014-01-29
Operation Classification:
Auth. For Hire
power Units:
7
Drivers:
5
Inspections:
5
FMCSA Link:

Date of last update: 26 Mar 2025

Sources: New York Secretary of State