Search icon

CONTRACT TRANSPORTATION SYSTEMS CO.

Company claim

Is this your business?

Get access!

Company Details

Name: CONTRACT TRANSPORTATION SYSTEMS CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1983 (42 years ago)
Entity Number: 828554
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 101 WEST PROSPECT AVENUE, CLEVELAND, OH, United States, 44115
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOEL D. BAXTER Chief Executive Officer 101 WEST PROSPECT AVENUE, CLEVELAND, OH, United States, 44115

History

Start date End date Type Value
2025-03-17 2025-03-17 Address 101 W. PROSPECT AVE, CLEVELAND, OH, 44115, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-03-17 Address 101 WEST PROSPECT AVENUE, CLEVELAND, OH, 44115, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-03-15 Address 101 WEST PROSPECT AVENUE, CLEVELAND, OH, 44115, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-03-15 Address 101 W. PROSPECT AVE, CLEVELAND, OH, 44115, USA (Type of address: Chief Executive Officer)
2023-03-15 2025-03-17 Address 101 WEST PROSPECT AVENUE, CLEVELAND, OH, 44115, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250317001775 2025-03-17 BIENNIAL STATEMENT 2025-03-17
230315003472 2023-03-15 BIENNIAL STATEMENT 2023-03-01
210330060325 2021-03-30 BIENNIAL STATEMENT 2021-03-01
190306060786 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170302006337 2017-03-02 BIENNIAL STATEMENT 2017-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State