Search icon

CHEMICAL LEAMAN TANK LINES, INC.

Company Details

Name: CHEMICAL LEAMAN TANK LINES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 1958 (67 years ago)
Date of dissolution: 13 Oct 2006
Entity Number: 112873
ZIP code: 10011
County: Albany
Place of Formation: Delaware
Principal Address: 3802 CORPOREX DR, TAMPA, FL, United States, 33619
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
THOMAS FINKBINER Chief Executive Officer 3802 CORPOREX DR, TAMPA, FL, United States, 33619

History

Start date End date Type Value
1998-08-11 1999-10-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-09-10 2000-08-21 Address 102 PICKERING WAY, EXTON, PA, 19341, USA (Type of address: Chief Executive Officer)
1996-09-10 2000-08-21 Address 102 PICKERING WAY, EXTON, PA, 19341, USA (Type of address: Principal Executive Office)
1993-05-26 1996-09-10 Address 102 PICKERING WAY, EXTON, PA, 19341, 0200, USA (Type of address: Principal Executive Office)
1993-05-26 1996-09-10 Address 102 PICKERING WAY, EXTON, PA, 19341, 0200, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
061013000365 2006-10-13 CERTIFICATE OF TERMINATION 2006-10-13
040917002033 2004-09-17 BIENNIAL STATEMENT 2004-08-01
020807002418 2002-08-07 BIENNIAL STATEMENT 2002-08-01
000821002140 2000-08-21 BIENNIAL STATEMENT 2000-08-01
991013000625 1999-10-13 CERTIFICATE OF CHANGE 1999-10-13

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-03-31
Type:
Complaint
Address:
470 FILLMORE AVE, Tonawanda, NY, 14150
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1976-04-01
Type:
Complaint
Address:
470 FILLMORE AVENUE, Tonawanda, NY, 14150
Safety Health:
Health
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State