Search icon

PROVAN TRANSPORT CORP.

Headquarter

Company Details

Name: PROVAN TRANSPORT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 1955 (69 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 105987
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 210 MILL ST., NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PROVAN PETROLEUM TRANSPORTATION COMPANY, INC. DOS Process Agent 210 MILL ST., NEWBURGH, NY, United States, 12550

Links between entities

Type:
Headquarter of
Company Number:
0037750
State:
CONNECTICUT

History

Start date End date Type Value
1974-01-07 1974-01-07 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1974-01-07 1974-01-07 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 400
1955-12-13 1974-01-07 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-984132 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
B227125-2 1985-05-16 ASSUMED NAME CORP INITIAL FILING 1985-05-16
A126297-6 1974-01-07 CERTIFICATE OF AMENDMENT 1974-01-07
441683 1964-06-17 CERTIFICATE OF AMENDMENT 1964-06-17
9173-12 1955-12-13 CERTIFICATE OF INCORPORATION 1955-12-13

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-05-11
Type:
Accident
Address:
FOOT OF PARK PLACE AGWAY TERMI, Newburgh, NY, 12550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-04-24
Type:
Planned
Address:
210 MILL STREET, Newburgh, NY, 12550
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State