CONTRACT TRANSPORTATION SYSTEMS CO.

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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOEL D. BAXTER | Chief Executive Officer | 101 WEST PROSPECT AVENUE, CLEVELAND, OH, United States, 44115 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State