Entity Number 1896365
Status Active
NameTRANSPORTATION LEASING CORP.
CountySuffolk
Date of registration 21 Feb 1995 (30 years ago) 21 Feb 1995
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 423 MONTAUK HIGHWAY, EASTPORT, NY, United States, 11941
Address ZIP code 11941
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
TRANSPORTATION LEASING CORP.
DOS Process Agent
423 MONTAUK HIGHWAY, EASTPORT, NY, United States, 11941
CHARLES R. RAMPONE, JR.
Agent
1435 ROUTE 112, PORT JEFFERSON STAT., NY, 11776
CHARLES R RAMPONE JR
Chief Executive Officer
423 MONTAUK HIGHWAY, EASTPORT, NY, United States, 11941
2020-03-02
2021-02-02
Address
423 MONTAUK HIGHWAY, EASTPORT, NY, 11941, USA (Type of address: Service of Process)
2017-02-02
2020-03-02
Address
2757, SETAUKET, NY, 11733, USA (Type of address: Service of Process)
2016-10-17
2017-02-02
Address
423 MONTAUK HIGHWAY, EASTPORT, NY, 11941, USA (Type of address: Service of Process)
2005-08-25
2016-10-17
Address
POST OFFICE BOX 437, 1435 ROUTE 112, PORT JEFFERSON STAT., NY, 11776, USA (Type of address: Service of Process)
1995-02-21
2023-03-15
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-02-21
2005-08-25
Address
P.O. BOX 429, SHOREHAM, NY, 11786, USA (Type of address: Service of Process)
210202060732
2021-02-02
BIENNIAL STATEMENT
2021-02-01
200302060115
2020-03-02
BIENNIAL STATEMENT
2019-02-01
170202006593
2017-02-02
BIENNIAL STATEMENT
2017-02-01
161017002034
2016-10-17
BIENNIAL STATEMENT
2015-02-01
050825000830
2005-08-25
CERTIFICATE OF CHANGE
2005-08-25
950316000325
1995-03-16
CERTIFICATE OF AMENDMENT
1995-03-16
950221000480
1995-02-21
CERTIFICATE OF INCORPORATION
1995-02-21
Date of last update: 01 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts