Search icon

SINGER TRANSPORT, INC.

Headquarter

Company Details

Name: SINGER TRANSPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1980 (45 years ago)
Entity Number: 624180
ZIP code: 14304
County: Niagara
Place of Formation: New York
Principal Address: 4890 PACKARD ROAD, NIAGARA FALLS, NY, United States, 14304
Address: 4870 PACKARD ROAD, NIAGARA FALLS, NY, United States, 14304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE D. SANTAROSA Chief Executive Officer 4870 PACKARD ROAD, NIAGARA FALLS, NY, United States, 14304

DOS Process Agent

Name Role Address
GRANT WOOLEY DOS Process Agent 4870 PACKARD ROAD, NIAGARA FALLS, NY, United States, 14304

Links between entities

Type:
Headquarter of
Company Number:
0304958
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F94000005386
State:
FLORIDA

History

Start date End date Type Value
2006-04-19 2020-12-29 Address 4870 PACKARD ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
2000-05-25 2006-04-19 Address 344 VULCAN ST., BUFFALO, NY, 14207, USA (Type of address: Principal Executive Office)
2000-05-25 2006-04-19 Address 344 VULCAN ST., BUFFALO, NY, 14207, USA (Type of address: Service of Process)
2000-05-25 2006-04-19 Address 344 VULCAN ST., BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
1998-06-16 2000-05-25 Address 344 VULCAN ST, BUFFALO, NY, 14207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201229060074 2020-12-29 BIENNIAL STATEMENT 2020-04-01
180815006342 2018-08-15 BIENNIAL STATEMENT 2018-04-01
160607002056 2016-06-07 BIENNIAL STATEMENT 2016-04-01
130412002136 2013-04-12 BIENNIAL STATEMENT 2012-04-01
100507002275 2010-05-07 BIENNIAL STATEMENT 2010-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State