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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PROVAN TRANSPORT CORP., CONNECTICUT | 0037750 | CONNECTICUT |
Name | Role | Address |
---|---|---|
PROVAN PETROLEUM TRANSPORTATION COMPANY, INC. | DOS Process Agent | 210 MILL ST., NEWBURGH, NY, United States, 12550 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12107504 | 0235500 | 1981-05-11 | FOOT OF PARK PLACE AGWAY TERMI, Newburgh, NY, 12550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 350030037 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-04-24 |
Case Closed | 1975-06-11 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 025005 |
Issuance Date | 1975-05-01 |
Abatement Due Date | 1975-05-23 |
Contest Date | 1975-06-15 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IVC0 |
Issuance Date | 1975-05-01 |
Abatement Due Date | 1975-05-07 |
Current Penalty | 25.0 |
Initial Penalty | 45.0 |
Contest Date | 1975-06-15 |
Nr Instances | 4 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1975-05-01 |
Abatement Due Date | 1975-05-09 |
Contest Date | 1975-06-15 |
Nr Instances | 5 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1975-05-01 |
Abatement Due Date | 1975-05-23 |
Current Penalty | 5.0 |
Initial Penalty | 25.0 |
Contest Date | 1975-06-15 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1975-05-01 |
Abatement Due Date | 1975-05-09 |
Current Penalty | 35.0 |
Initial Penalty | 55.0 |
Contest Date | 1975-06-15 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100151 C |
Issuance Date | 1975-05-01 |
Abatement Due Date | 1975-05-15 |
Current Penalty | 35.0 |
Initial Penalty | 55.0 |
Contest Date | 1975-06-15 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State