Search icon

PENNSYLVANIA TRUCK LINES, INC.

Company Details

Name: PENNSYLVANIA TRUCK LINES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1959 (66 years ago)
Entity Number: 119964
ZIP code: 19428
County: Erie
Place of Formation: Pennsylvania
Address: 555 E. NORTH LANE, SUITE 6300, CONSHOHOCKEN, PA, United States, 19428

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
JAMES G. CUNNINGHAM Chief Executive Officer 555 E. NORTH LANE, SUITE 6300, CONSHOHOCKEN, PA, United States, 19428

History

Start date End date Type Value
1999-10-14 2001-01-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-14 2001-02-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1988-10-19 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1988-10-19 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1978-03-15 1988-10-19 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1978-03-15 1988-10-19 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1974-09-16 1978-03-15 Address 521 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1959-05-28 1974-09-16 Address 70 FIFTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110808013 2011-08-08 ASSUMED NAME CORP INITIAL FILING 2011-08-08
010227000336 2001-02-27 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2001-02-27
010105000766 2001-01-05 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2001-02-04
991014001128 1999-10-14 CERTIFICATE OF CHANGE 1999-10-14
930927002434 1993-09-27 BIENNIAL STATEMENT 1993-05-01
930122002717 1993-01-22 BIENNIAL STATEMENT 1992-05-01
B697271-2 1988-10-19 CERTIFICATE OF AMENDMENT 1988-10-19
A471538-3 1978-03-15 CERTIFICATE OF AMENDMENT 1978-03-15
A181629-2 1974-09-16 CERTIFICATE OF AMENDMENT 1974-09-16
162978 1959-06-01 CERTIFICATE OF CONSOLIDATION 1959-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108802539 0215800 1993-10-06 NEW CONRAIL VAN SITE, EAST SYRACUSE, NY, 13057
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1993-10-07
Case Closed 1993-12-27

Related Activity

Type Complaint
Activity Nr 74566027
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100332 B01
Issuance Date 1993-12-10
Abatement Due Date 1993-12-18
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 6
Gravity 03
10798692 0213600 1983-01-10 WILLIAM AND BABCOCK, Buffalo, NY, 14206
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1983-01-10
Case Closed 1983-01-10

Related Activity

Type Complaint
Activity Nr 320220056

Date of last update: 18 Mar 2025

Sources: New York Secretary of State