Search icon

FIRST STUDENT, INC.

Branch

Company Details

Name: FIRST STUDENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 1987 (38 years ago)
Date of dissolution: 08 Dec 2009
Branch of: FIRST STUDENT, INC., Florida (Company Number P99000080078)
Entity Number: 1203083
ZIP code: 12207
County: New York
Place of Formation: Florida
Principal Address: 705 CENTRAL AVE SUITE 500, CINCINNATI, OH, United States, 45202
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL C MURRAY Chief Executive Officer 705 CENTRAL AVENUE, STE 300, CINCINNATI, OH, United States, 45202

History

Start date End date Type Value
2005-11-15 2009-09-16 Address 705 CENTRAL AVE, STE 300, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer)
2001-09-18 2005-11-15 Address 705 CENTRAL AVE SUITE 500, CINCINNATI, OH, 45202, 5755, USA (Type of address: Chief Executive Officer)
1999-12-15 2001-09-18 Address 1 CENTENNIAL PLAZA, 705 CENTRAL AVE STE 500, CINCINNATI, OH, 45202, USA (Type of address: Principal Executive Office)
1999-12-15 2001-09-18 Address 1 CENTENNIAL PLAZA, 705 CENTRAL AVE STE 500, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer)
1999-09-22 2000-06-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
091208000126 2009-12-08 CERTIFICATE OF TERMINATION 2009-12-08
090916002056 2009-09-16 BIENNIAL STATEMENT 2009-09-01
071109002566 2007-11-09 BIENNIAL STATEMENT 2007-09-01
051115002240 2005-11-15 BIENNIAL STATEMENT 2005-09-01
030904002804 2003-09-04 BIENNIAL STATEMENT 2003-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-02-18
Type:
Complaint
Address:
29 KIEFFER LANE, KINGSTON, NY, 12401
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-04-29
Type:
Complaint
Address:
109 GLEASON STREET, GOUVERNEUR, NY, 13642
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2018-01-03
Type:
Fat/Cat
Address:
295 DUFFY AVE., HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-03-12
Type:
Complaint
Address:
180 RAILROAD AVE, CENTER MORICHES, NY, 11934
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2012-11-26
Type:
Complaint
Address:
43 ONIONTOWN RD, DOVER PLAINS, NY, 12522
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2017-09-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
FIRST STUDENT, INC.
Party Role:
Defendant
Party Name:
DUBOISE
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2017-03-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CARRIS
Party Role:
Plaintiff
Party Name:
FIRST STUDENT, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-02-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WATKINS
Party Role:
Plaintiff
Party Name:
FIRST STUDENT, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State