Search icon

RAYBERN BUS SERVICE, INC.

Company Details

Name: RAYBERN BUS SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1953 (72 years ago)
Entity Number: 91589
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 381 PARK AVE SOUTH, NEW YORK, NY, United States, 10016
Principal Address: 505 COUNTY HWY #122, GLOVERSVILLE, NY, United States, 12078

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1051671 C/O ATLANTIC EXPRESS TRANSPORTATION CORP, 7 NORTH ST, STATEN ISLAND, NY, 10302-1205 C/O ATLANTIC EXPRESS TRANSPORTATION CORP, 7 NORTH ST, STATEN ISLAND, NY, 10302-1205 7184427000

Filings since 2005-08-05

Form type 424B3
File number 333-116749-28
Filing date 2005-08-05
File View File

Filings since 2005-08-04

Form type 424B3
File number 333-116749-28
Filing date 2005-08-04
File View File

Filings since 2005-07-27

Form type S-4/A
File number 333-116749-28
Filing date 2005-07-27
File View File

Filings since 2005-06-23

Form type S-4/A
File number 333-116749-28
Filing date 2005-06-23
File View File

Filings since 2005-06-08

Form type S-4/A
File number 333-116749-28
Filing date 2005-06-08
File View File

Filings since 2005-04-19

Form type S-4/A
File number 333-116749-28
Filing date 2005-04-19
File View File

Filings since 2004-11-12

Form type S-4/A
File number 333-116749-28
Filing date 2004-11-12
File View File

Filings since 2004-06-23

Form type S-4
File number 333-116749-28
Filing date 2004-06-23
File View File

Filings since 1998-01-27

Form type S-1/A
File number 333-42541-13
Filing date 1998-01-27

Filings since 1998-01-27

Form type S-1/A
File number 333-42541-13
Filing date 1998-01-27

Filings since 1998-01-21

Form type S-1/A
File number 333-42541-13
Filing date 1998-01-21

Chief Executive Officer

Name Role Address
NATHAN SCHLENKER Chief Executive Officer 505 COUNTY HWY #122, GLOVERSVILLE, NY, United States, 12078

DOS Process Agent

Name Role Address
SILVERMAN SHIN BYRNE & GILCHRIST, PLLC DOS Process Agent 381 PARK AVE SOUTH, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2013-06-27 2015-10-02 Address 381 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1999-06-28 2015-10-02 Address 7 NORTH ST, STATEN ISLAND, NY, 10302, USA (Type of address: Principal Executive Office)
1999-06-28 2015-10-02 Address 7 NORTH ST, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
1997-06-04 2013-06-27 Address 381 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1997-06-04 1999-06-28 Address 7 NORTH ST, STATEN ISLAND, NY, 00000, USA (Type of address: Principal Executive Office)
1997-06-04 1999-06-28 Address 7 NORTH ST, STATEN ISLAND, NY, 00000, USA (Type of address: Chief Executive Officer)
1995-08-31 1997-06-04 Address 381 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1995-05-23 1997-06-04 Address 91 BASTING PLACE ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1995-05-23 1997-06-04 Address 91 BASTING PLACE ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1995-05-23 1995-08-31 Address 91 BASTING PLACE ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151002007036 2015-10-02 BIENNIAL STATEMENT 2015-06-01
130627006090 2013-06-27 BIENNIAL STATEMENT 2013-06-01
110711002127 2011-07-11 BIENNIAL STATEMENT 2011-06-01
090717002411 2009-07-17 BIENNIAL STATEMENT 2009-06-01
070723002449 2007-07-23 BIENNIAL STATEMENT 2007-06-01
050929002016 2005-09-29 BIENNIAL STATEMENT 2005-06-01
031120000607 2003-11-20 CERTIFICATE OF AMENDMENT 2003-11-20
030604002638 2003-06-04 BIENNIAL STATEMENT 2003-06-01
010620002325 2001-06-20 BIENNIAL STATEMENT 2001-06-01
990628002915 1999-06-28 BIENNIAL STATEMENT 1999-06-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2331658 Intrastate Non-Hazmat 2013-08-27 2924070 2012 154 148 SCHOOL BUS
Legal Name RAYBERN BUS SERVICE INC
DBA Name -
Physical Address 91 BAITING PLACE ROAD, FARMINGDALE, NY, 11735, US
Mailing Address 7 NORTH ST, STATEN ISLAND, NY, 10302, US
Phone (631) 694-5555
Fax (631) 752-2132
E-mail RRUSSO@AEBUS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 19 Mar 2025

Sources: New York Secretary of State