Name: | MOTOR TRANSPORTATION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Aug 1987 (38 years ago) |
Date of dissolution: | 29 Sep 1998 |
Entity Number: | 1197388 |
ZIP code: | 13214 |
County: | Cortland |
Place of Formation: | Delaware |
Principal Address: | 333 BUTTERNUT DRIVE, DEWITT, NY, United States, 13214 |
Address: | P.O. BOX 4933, LEGAL DEPT., SYRACUSE, NY, United States, 13214 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHARLES F. SAUL | Chief Executive Officer | 333 BUTTERNUT DRIVE, DEWITT, NY, United States, 13214 |
Name | Role | Address |
---|---|---|
AGWAY INC. | DOS Process Agent | P.O. BOX 4933, LEGAL DEPT., SYRACUSE, NY, United States, 13214 |
Start date | End date | Type | Value |
---|---|---|---|
1987-08-26 | 1993-03-17 | Address | AGWAY, INC., POB 4933, SYRACUSE, NY, 13221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980929000447 | 1998-09-29 | CERTIFICATE OF TERMINATION | 1998-09-29 |
930927002032 | 1993-09-27 | BIENNIAL STATEMENT | 1993-08-01 |
930317002652 | 1993-03-17 | BIENNIAL STATEMENT | 1992-08-01 |
B537693-4 | 1987-08-26 | APPLICATION OF AUTHORITY | 1987-08-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102646569 | 0215800 | 1988-11-07 | 44 RIVER ST., CORTLAND, NY, 13045 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100151 C |
Issuance Date | 1988-11-23 |
Abatement Due Date | 1988-12-09 |
Current Penalty | 150.0 |
Initial Penalty | 250.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1988-11-23 |
Abatement Due Date | 1989-01-28 |
Current Penalty | 175.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 06 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100252 E02 III |
Issuance Date | 1988-11-23 |
Abatement Due Date | 1988-12-09 |
Current Penalty | 125.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 04 |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1988-11-07 |
Case Closed | 1988-12-22 |
Related Activity
Type | Referral |
Activity Nr | 901078808 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Willful |
Standard Cited | 19100252 D02 XV |
Issuance Date | 1988-11-29 |
Abatement Due Date | 1988-12-02 |
Current Penalty | 5500.0 |
Initial Penalty | 8000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 08 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State