Search icon

MOTOR TRANSPORTATION SERVICES, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHARLES F. SAUL Chief Executive Officer 333 BUTTERNUT DRIVE, DEWITT, NY, United States, 13214

DOS Process Agent

Name Role Address
AGWAY INC. DOS Process Agent P.O. BOX 4933, LEGAL DEPT., SYRACUSE, NY, United States, 13214

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102646569 0215800 1988-11-07 44 RIVER ST., CORTLAND, NY, 13045
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-11-07
Case Closed 1989-02-03

Violation Items

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
18150227 0215800 1988-11-04 44 RIVER ST., CORTLAND, NY, 13045
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