Name: | SPEED OF LIGHT TRANSPORTATION CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 2013 (11 years ago) |
Entity Number: | 4486006 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 56 TRAVIS AVE, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SPEED OF LIGHT TRANSPORTATION CORP | DOS Process Agent | 56 TRAVIS AVE, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
NATHAN SHNAIDMAN | Chief Executive Officer | 56 TRAVIS AVE, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-30 | 2023-11-30 | Address | 56 TRAVIS AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2018-07-10 | 2023-11-30 | Address | 56 TRAVIS AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2018-07-10 | 2023-11-30 | Address | 56 TRAVIS AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
2013-11-13 | 2023-11-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-11-13 | 2018-07-10 | Address | 56 TRAVIS AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231130023386 | 2023-11-30 | BIENNIAL STATEMENT | 2023-11-01 |
211111002236 | 2021-11-11 | BIENNIAL STATEMENT | 2021-11-11 |
191104063022 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
180710006712 | 2018-07-10 | BIENNIAL STATEMENT | 2017-11-01 |
131113000042 | 2013-11-13 | CERTIFICATE OF INCORPORATION | 2013-11-13 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3196041 | Interstate | 2024-03-27 | 5000 | 2023 | 2 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State