Search icon

TRANSPORTATION CONSULTANTS, INC.

Company Details

Name: TRANSPORTATION CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1952 (72 years ago)
Entity Number: 85518
ZIP code: 13021
County: Onondaga
Place of Formation: New York
Principal Address: 174 YORK STREET, AUBURN, NY, United States, 13201
Address: 174 YORK ST., AUBURN, NY, United States, 13021

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
LISA D GABER Chief Executive Officer 174 YORK STREET, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
TRANSPORTATION CONSULTANTS, INC. DOS Process Agent 174 YORK ST., AUBURN, NY, United States, 13021

Form 5500 Series

Employer Identification Number (EIN):
150554372
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2016-12-06 2020-12-02 Address 174 YORK ST., AUBURN, NY, 13021, USA (Type of address: Service of Process)
2012-12-06 2016-12-06 Address 174 YORK STREET, AUBURN, NY, 13201, USA (Type of address: Service of Process)
2012-12-06 2016-12-06 Address 174 YORK STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2009-01-08 2012-12-06 Address 920 SPENCER STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2009-01-08 2012-12-06 Address 920 SPENCER STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201202060066 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203006131 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161206006283 2016-12-06 BIENNIAL STATEMENT 2016-12-01
121206006022 2012-12-06 BIENNIAL STATEMENT 2012-12-01
110104002192 2011-01-04 BIENNIAL STATEMENT 2010-12-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State