Search icon

Student Transportation Services Inc.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: Student Transportation Services Inc.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Apr 2023
Business ALEI: 2768083
Annual report due: 18 Apr 2026
Business address: 110 Seymour St, Stratford, CT, 06615-6138, United States
Mailing address: 110 Seymour St, Stratford, CT, United States, 06615-6138
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: hawk709@gmail.com

Industry & Business Activity

NAICS

485999 Todo el resto del transporte terrestre y de tr�nsito de pasajeros

This U.S. industry comprises establishments primarily engaged in providing ground passenger transportation (except urban transit systems; interurban and rural bus transportation, taxi and/or limousine services (except shuttle services), school and employee bus transportation, charter bus services, and special needs transportation). Establishments primarily engaged in operating shuttle services and car pools or vanpools (except ridesharing and ridesharing arrangement services) are included in this industry. Shuttle services establishments generally provide travel on regular routes and on regular schedules between hotels, airports, or other destination points. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Lawrence Levinson Agent 66 Anderson St, New Haven, CT, 06511-2538, United States 66 Anderson St, New Haven, CT, 06511-2538, United States +1 203-605-4398 larry@lawrencelevinsonlaw.com 66 Anderson St, New Haven, CT, 06511-2538, United States

Director

Name Role Residence address
Syed Ahmed Director 20 J. Stonegate Circle, Branford, CT, 06405, United States
Amardeep Sidhu Director 21 Mallard Lane, Clinton, CT, 06413, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012817226 2025-04-05 - Annual Report Annual Report -
BF-0013333732 2025-02-27 2025-02-27 Change of Business Address Business Address Change -
BF-0011767449 2024-04-03 - Annual Report Annual Report -
BF-0012560620 2024-02-22 2024-02-22 Change of Business Address Business Address Change -
BF-0011764250 2023-04-18 2023-04-18 First Report Organization and First Report -
BF-0011764023 2023-04-12 - Business Formation Certificate of Incorporation -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information