First Transit, Inc. Overview
First Transit, Inc. filed as a Foreign for Profit Corporation in the State of Florida on Friday, October 13, 1972 and is approximately fifty-two years old, according to public records filed with Florida Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
First Transit, Inc.
Network Visualizer
Advertisements
Key People
Who own First Transit, Inc.
Name | |
---|---|
Bradley Thomas 6 |
President
Chief Executive Officer
Director
|
Mark Williams 9 |
CFO
Director
Finance
Svp
|
Brad Thomas 18 |
President
NonDir
NonPres
CEO
Director
Secretary
|
Laura J. Hendricks 9 |
President
|
Randall Lewis 6 |
Director
Secretary
|
Susan Sweat 3 |
Director
Vice President
|
Mathieu L. Bourhis 6 |
Treasurer
CFO
|
Michael L. Petrucci 29 |
Secretary
Svp
NonSec
Treasurer
Vice President
Assistant Secretary
Governing Person
|
Brian Beechem 29 |
Asst Secretary
Governing Person
Treasurer
Secretary
Assistant Secretary
|
Nancy Eliason 19 |
Asst Secretary
Governing Person
Treasurer
Secretary
Assistant Secretary
|
Christa McAndrew 18 |
Asst Secretary
Governing Person
Assistant Secretary
|
Christina Cahall 13 |
Asst Treasurer
Governing Person
Assistant Treasurer
|
James Tippen 9 |
NonDir
NonTreas
Director
Svp Finance
Chief Financial Officer
|
Michael C. Murray 15 |
President
Director
Secretary
|
Christian Gartner 21 |
CFO
Treasurer
Director
Secretary
Vice President
|
Barbara Telek 10 |
Treasurer
Governing Person
|
Mike Sims 8 |
Treasurer
|
Janet Neidhard 6 |
Treasurer
|
Alton Sloan 5 |
Treasurer
Director
|
Edwin A. Huston 24 |
Director
|
Bruce Rasch 23 |
Secretary
Vice President
General Counsel
Governing Person
Svp
Senior Vice President
|
M. A. Burns 21 |
Director
|
Beverly A. Wyckoff 20 |
Director
Secretary
|
Rick Dunning 8 |
Director
Secretary
Vice President
|
Linda Bell 7 |
Director
|
Arlene McKitterick 5 |
Director
Chief Financial Officer
|
John H. Dorr 3 |
Director
|
Jeffrey Carr 5 |
Vice President
|
Susan Whittaker 36 |
Assistant Secretary
Governing Person
|
Brian Beecham 17 |
Assistant Secretary
|
Brain Beechem 1 |
Governing Person
|
Showing 8 records out of 31
Other Companies for First Transit, Inc.
First Transit, Inc. is listed as an officer in two other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
First Transit Transportation LLC |
Inactive
|
2003 |
7
|
Manager
|
First Student Transportation LLC |
Inactive
|
2003 |
5
|
Member
|
Known Addresses for First Transit, Inc.
111 8th Ave
New York, NY 10011
705 Central Ave
Cincinnati, OH 45202
600 Vine St
Cincinnati, OH 45202
1 Centennial Plaza 705 Central Ave
Cincinnati, OH 45202
720 E Butterfield Rd
Lombard, IL 60148
745 Mexico City Ave
Kansas City, MO 64153
5584 Snow Mountain Rd
Broad Run, VA 20137
13571 W Spring St
Burton, OH 44021
405 N 79th Ave
Phoenix, AZ 85043
Corporate Filings for First Transit, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 828834 |
Date Filed: | Friday, October 13, 1972 |
Florida Department of State
Filing Type: | Domestic for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P99000080076 |
Date Filed: | Thursday, September 9, 1999 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 4158306 |
Date Filed: | Thursday, October 13, 1977 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 00827053 |
Date Filed: | Monday, September 19, 1977 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C4427-1978 |
Date Filed: | Tuesday, August 29, 1978 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 923455 |
Date Filed: | Thursday, June 14, 1984 |
DOS Process | First Transit, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/13/1977 | Application for Certificate of Authority | ||
10/13/1977 | Miscellaneous | ||
8/29/1978 | Foreign Qualification | ||
11/28/1983 | Certificate of Assumed Business Name | ||
6/14/1984 | Name History/Actual | Ate Management and Service Company, Inc. | |
1/6/1985 | Change Of Registered Agent/Office | ||
7/13/1990 | Change Of Registered Agent/Office | ||
4/1/1996 | Application For Amended Certificate Of Authority | ||
4/1/1996 | Name History/Actual | Ryder/Ate, Inc. | |
4/12/1996 | Amendment | CERTIFICATE OF FACT OF CORRECTION FILED CORRECTING NAME. (2) PGS SDB A T E MANAGEMENT AND SERVICE COMPANY, INC. SDBB { 001 ATE MANAGEMENT AND SERVICE COMPANY, INC. SDBBhS3 002 | |
4/12/1996 | Merger | CERTIFICATE OF FACT OF OWNERSHIP FILED MERGING MANAGED LOGISTICS SYSTEMS, INC. A (DE) CORP., NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. NAME CHANGE WITHIN MERGER. (2) PGS SDB | |
9/9/1996 | Certificate of Assumed Business Name | ||
9/18/1998 | Annual List | ||
9/8/1999 | Annual List | ||
10/8/1999 | Application For Amended Certificate Of Authority | ||
10/8/1999 | Amendment | CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING CORPORATE NAME. (3)PGS. DMF RYDER/ATE, INC. DMFBT 00003 | |
10/13/1999 | Certificate of Assumed Business Name | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
1/7/2000 | Name History/Actual | First Transit, Inc. | |
1/7/2000 | Name History/Fictitious | First Vehicle Services | |
5/31/2000 | Change Of Registered Agent/Office | ||
6/6/2000 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 APN | |
7/17/2000 | Annual List | ||
9/21/2000 | Annual List | ||
9/14/2001 | Annual List | ||
7/26/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
8/13/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
8/10/2004 | Annual List | List of Officers for 2004 to 2005 | |
11/1/2004 | Name History/Actual | First Transit, Inc. | |
11/1/2004 | Name History/Fictitious | Ate Management and Services Company | |
12/31/2004 | Public Information Report (PIR) | ||
10/31/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
8/28/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
8/15/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
3/19/2009 | Annual List | ||
7/31/2009 | Change of Registered Agent/Office | ||
7/31/2009 | Registered Agent Change | ||
9/4/2009 | Tax Forfeiture | ||
9/14/2009 | Annual List | ||
9/18/2009 | Merge In | ||
9/29/2009 | Reversal of Tax Forfeiture | ||
10/2/2009 | Tax Forfeiture | ||
10/21/2009 | Reversal of Tax Forfeiture | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
7/8/2010 | Annual List | ||
12/29/2010 | Amended List | ||
12/31/2010 | Public Information Report (PIR) | ||
8/18/2011 | Annual List | ||
7/27/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
7/17/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
7/8/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
7/16/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
8/16/2016 | Annual List | ||
7/18/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
7/23/2018 | Annual List | ||
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for First Transit, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for First Transit, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
9
Known Addresses
111 8th Ave New York, NY 10011
705 Central Ave Cincinnati, OH 45202
600 Vine St Cincinnati, OH 45202
1 Centennial Plaza 705 Central Ave Cincinnati, OH 45202
720 E Butterfield Rd Lombard, IL 60148
745 Mexico City Ave Kansas City, MO 64153
5584 Snow Mountain Rd Broad Run, VA 20137
13571 W Spring St Burton, OH 44021
405 N 79th Ave Phoenix, AZ 85043
These addresses are known to be associated with First Transit, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records