Search icon

A&S TRANSPORTATION CO.

Company Details

Name: A&S TRANSPORTATION CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1980 (45 years ago)
Date of dissolution: 20 Feb 2018
Entity Number: 660131
ZIP code: 07962
County: Westchester
Place of Formation: New Jersey
Address: ATTN: MARC D'ANGIOLILLO, ONE SPEEDWELL AVENUE, MORRISTOWN, NJ, United States, 07962
Principal Address: 75 JACOBUS AVENUE, SOUTH KEARNY, NJ, United States, 07032

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
RIKER DANZIG SCHERER HYLAND & PERRETTI LLP DOS Process Agent ATTN: MARC D'ANGIOLILLO, ONE SPEEDWELL AVENUE, MORRISTOWN, NJ, United States, 07962

Chief Executive Officer

Name Role Address
JOSEPH A. MIELE Chief Executive Officer 75 JACOBUS AVENUE, SOUTH KEARNY, NJ, United States, 07032

History

Start date End date Type Value
1999-11-22 2018-02-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-10-19 2016-10-07 Address 75 JACOBUS AVENUE, SOUTH KEARNY, NJ, 07032, USA (Type of address: Chief Executive Officer)
1993-10-19 2018-02-20 Address 75 JACOBUS AVENUE, SOUTH KEARNY, NJ, 07032, USA (Type of address: Service of Process)
1985-04-24 1999-11-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1985-04-24 1993-10-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180220000959 2018-02-20 SURRENDER OF AUTHORITY 2018-02-20
161007006243 2016-10-07 BIENNIAL STATEMENT 2016-10-01
121010006406 2012-10-10 BIENNIAL STATEMENT 2012-10-01
101015002514 2010-10-15 BIENNIAL STATEMENT 2010-10-01
080922002356 2008-09-22 BIENNIAL STATEMENT 2008-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State