Search icon

TRANS-PORTE, INC.

Company Details

Name: TRANS-PORTE, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 22 Sep 2006 (19 years ago)
Identification Number: 000158772
Place of Formation: DELAWARE
Principal Address: 9399 W. HIGGINS RD. SUITE 100, ROSEMONT, IL, 60018, USA
Purpose: FREIGHT BROKERAGE FOR HIRE CARRIER.

Industry & Business Activity

NAICS

484121 General Freight Trucking, Long-Distance, Truckload

This U.S. industry comprises establishments primarily engaged in providing long-distance general freight truckload (TL) trucking. These long-distance general freight truckload carrier establishments provide full truck movement of freight from origin to destination. The shipment of freight on a truck is characterized as a full single load not combined with other shipments. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

TREASURER

Name Role Address
ELIZABETH E. KROTIAK TREASURER 9399 WEST HIGGINS ROAD ROSEMONT, IL 60018 USA

PRESIDENT & DIRECTOR

Name Role Address
DAVID E. FLITMAN PRESIDENT & DIRECTOR 9399 W. HIGGINS RD., SUITE 100 ROSEMONT, IL 60018 USA

CFO & DIRECTOR

Name Role Address
DIRK J. LOCASCIO CFO & DIRECTOR 9399 WEST HIGGINS ROAD ROSEMONT, IL 60018 USA

DIRECTOR, GENERAL COUNSEL, SECRETARY

Name Role Address
MARTHA HA DIRECTOR, GENERAL COUNSEL, SECRETARY 9399 W. HIGGINS RD., SUITE 100 ROSEMONT, IL 60018 USA

ASSISTANT SECRETARY

Name Role Address
BRETT R. SCHROEDER ASSISTANT SECRETARY 9399 W. HIGGINS RD. ROSEMONT, IL 60018 USA

Filings

Number Name File Date
202453093170 Annual Report 2024-04-29
202334958970 Annual Report 2023-05-01
202207939840 Annual Report 2022-01-13
202188092550 Annual Report 2021-01-28
201929706990 Annual Report 2019-12-10
201882816220 Annual Report 2018-12-18
201881519780 Statement of Change of Registered/Resident Agent 2018-11-19
201755297620 Annual Report 2017-12-22
201730098660 Annual Report 2017-01-13
201690397180 Annual Report 2016-01-12

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State