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
Name | Role | Address |
---|---|---|
LISA D GABER | Chief Executive Officer | 174 YORK STREET, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
TRANSPORTATION CONSULTANTS, INC. | DOS Process Agent | 174 YORK ST., AUBURN, NY, United States, 13021 |
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) |
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