Search icon

CONTINENTAL TERMINALS INC.

Headquarter

Company Details

Name: CONTINENTAL TERMINALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1958 (67 years ago)
Date of dissolution: 29 Feb 2024
Entity Number: 113764
ZIP code: 07008
County: Kings
Place of Formation: New York
Address: 200 MIDDLESEX AVE, CARTERET, NJ, United States, 07008

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOUG MARTOCCI DOS Process Agent 200 MIDDLESEX AVE, CARTERET, NJ, United States, 07008

Chief Executive Officer

Name Role Address
DOUG MARTOCCI Chief Executive Officer 200 MIDDLESEX AVE, CARTERET, NJ, United States, 07008

Links between entities

Type:
Headquarter of
Company Number:
F95000003603
State:
FLORIDA

History

Start date End date Type Value
2024-02-21 2024-02-21 Address 200 MIDDLESEX AVE, CARTERET, NJ, 07008, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-26 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-15 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-01 2024-02-21 Address 200 MIDDLESEX AVE, CARTERET, NJ, 07008, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240229002233 2024-02-29 CERTIFICATE OF MERGER 2024-02-29
240221002787 2024-02-21 BIENNIAL STATEMENT 2024-02-21
201001060056 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006692 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161114006270 2016-11-14 BIENNIAL STATEMENT 2016-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-08-14
Type:
FollowUp
Address:
BLDG. 605 CORPORATIONS PARK, SCOTIA, NY, 12302
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1998-04-03
Type:
Referral
Address:
BLDG. 605 CORPORATIONS PARK, SCOTIA, NY, 12302
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1998-04-02
Type:
Referral
Address:
BLDG. 605 CORPORATIONS PARK, SCOTIA, NY, 12302
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-03-31
Type:
Complaint
Address:
BLDG. 605 CORPORATIONS PARK, SCOTIA, NY, 12302
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1986-11-03
Type:
Planned
Address:
738 3RD AVE. PIER FOOT OF 23RD ST., BROOKLYN, NY, 11232
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2011-07-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
CONTINENTAL TERMINALS INC.
Party Role:
Plaintiff
Party Name:
WATERFRONT COMMISSION OF NEW Y
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State