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

Links between entities

Type Company Name Company Number State
Headquarter of CONTINENTAL TERMINALS INC., FLORIDA F95000003603 FLORIDA

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

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)
2018-10-01 2020-10-01 Address 200 MIDDLESEX AVE, CARTERET, NJ, 07008, USA (Type of address: Service of Process)
2018-10-01 2024-02-21 Address 200 MIDDLESEX AVE, CARTERET, NJ, 07008, USA (Type of address: Chief Executive Officer)
2010-11-24 2018-10-01 Address 112 PORT JERSEY BLVD, JERSEY CITY, NJ, 07305, USA (Type of address: Principal Executive Office)
2010-11-24 2018-10-01 Address 112 PORT JERSEY BLVD, JERSEY CITY, NJ, 07305, USA (Type of address: Service of Process)
2010-11-24 2018-10-01 Address 112 PORT JERSEY BLVD, JERSEY CITY, NJ, 07305, USA (Type of address: Chief Executive Officer)

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
141002006286 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121010006247 2012-10-10 BIENNIAL STATEMENT 2012-10-01
101124002089 2010-11-24 BIENNIAL STATEMENT 2010-10-01
081007002883 2008-10-07 BIENNIAL STATEMENT 2008-10-01
060925002465 2006-09-25 BIENNIAL STATEMENT 2006-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302005764 0213100 1998-08-14 BLDG. 605 CORPORATIONS PARK, SCOTIA, NY, 12302
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1998-09-01
Case Closed 1998-09-01

Related Activity

Type Inspection
Activity Nr 302002530
302002654 0213100 1998-04-03 BLDG. 605 CORPORATIONS PARK, SCOTIA, NY, 12302
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1998-04-03
Case Closed 1998-05-14

Related Activity

Type Referral
Activity Nr 200741809
Health Yes
302002571 0213100 1998-04-02 BLDG. 605 CORPORATIONS PARK, SCOTIA, NY, 12302
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-04-02
Case Closed 1999-02-19

Related Activity

Type Referral
Activity Nr 200741791
Safety Yes
Type Complaint
Activity Nr 200737351
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1998-08-07
Abatement Due Date 1998-08-25
Current Penalty 1140.0
Initial Penalty 1750.0
Nr Instances 5
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Hazard UNAPOPPROC
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 B05
Issuance Date 1998-08-07
Abatement Due Date 1998-08-17
Current Penalty 680.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100110 F02 I
Issuance Date 1998-08-07
Abatement Due Date 1998-08-17
Current Penalty 905.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 1998-08-07
Abatement Due Date 1998-08-17
Current Penalty 1140.0
Initial Penalty 1750.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 1998-08-07
Abatement Due Date 1998-08-25
Current Penalty 1595.0
Initial Penalty 2450.0
Nr Instances 5
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 05
Citation ID 02001
Citaton Type Willful
Standard Cited 19100212 A03 II
Issuance Date 1998-08-07
Abatement Due Date 1998-08-12
Current Penalty 14300.0
Initial Penalty 44000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
302002530 0213100 1998-03-31 BLDG. 605 CORPORATIONS PARK, SCOTIA, NY, 12302
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-03-31
Case Closed 1998-11-16

Related Activity

Type Complaint
Activity Nr 200737351
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101000 A02
Issuance Date 1998-07-21
Abatement Due Date 1998-08-08
Current Penalty 1050.0
Initial Penalty 1750.0
Nr Instances 3
Nr Exposed 4
Gravity 04
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 1998-07-21
Abatement Due Date 1998-08-08
Nr Instances 3
Nr Exposed 3
Gravity 04
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1998-07-21
Abatement Due Date 1998-08-23
Current Penalty 1050.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 14
Gravity 04
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1998-07-21
Abatement Due Date 1998-08-03
Nr Instances 2
Nr Exposed 14
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1998-07-21
Abatement Due Date 1998-08-23
Current Penalty 1050.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 14
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1998-07-21
Abatement Due Date 1998-08-23
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040004
Issuance Date 1998-07-21
Abatement Due Date 1998-08-03
Nr Instances 1
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100141 C01 I
Issuance Date 1998-07-21
Abatement Due Date 1998-08-03
Nr Instances 1
Nr Exposed 14
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1998-07-21
Abatement Due Date 1998-08-08
Nr Instances 1
Nr Exposed 14
Gravity 01
17545070 0215000 1986-11-03 738 3RD AVE. PIER FOOT OF 23RD ST., BROOKLYN, NY, 11232
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-11-03
Case Closed 1987-03-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1986-12-17
Abatement Due Date 1986-12-23
Current Penalty 150.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19170122 C
Issuance Date 1986-12-17
Abatement Due Date 1986-12-20
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19170151 G04
Issuance Date 1986-12-17
Abatement Due Date 1986-12-23
Current Penalty 200.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004A
Citaton Type Serious
Standard Cited 19170151 H01
Issuance Date 1986-12-17
Abatement Due Date 1986-12-23
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004B
Citaton Type Serious
Standard Cited 19170151 H02
Issuance Date 1986-12-17
Abatement Due Date 1986-12-23
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19170043 C05
Issuance Date 1986-12-17
Abatement Due Date 1986-12-23
Nr Instances 2
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19170044 C
Issuance Date 1986-12-17
Abatement Due Date 1986-12-20
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19170044 D
Issuance Date 1986-12-17
Abatement Due Date 1986-12-23
Nr Instances 1
Nr Exposed 20
Citation ID 02004
Citaton Type Other
Standard Cited 19170128 A02
Issuance Date 1986-12-17
Abatement Due Date 1986-12-23
Nr Instances 1
Nr Exposed 20
Citation ID 02005
Citaton Type Other
Standard Cited 19170128 B01
Issuance Date 1986-12-17
Abatement Due Date 1986-12-23
Nr Instances 1
Nr Exposed 20
Citation ID 02006
Citaton Type Other
Standard Cited 19170128 B03
Issuance Date 1986-12-17
Abatement Due Date 1986-12-23
Nr Instances 1
Nr Exposed 20
Citation ID 02007
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1986-12-17
Abatement Due Date 1986-12-20
Current Penalty 50.0
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-12-17
Abatement Due Date 1986-12-23
Current Penalty 50.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State