Search icon

CMI TRANSPORTATION INC.

Company Details

Name: CMI TRANSPORTATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1990 (35 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1435842
ZIP code: 11042
County: New York
Place of Formation: New York
Principal Address: 12 PASCAEK ROAD, PARK RIDGE, NJ, United States, 07656
Address: %SAMUEL & WEININGER, 3000 MARCUS AVE,S-2E5, LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HANS MEERLOO Chief Executive Officer 12 PASCAEK ROAD, PARK RIDGE, NJ, United States, 07656

DOS Process Agent

Name Role Address
ATT:WILLIAM WEININGER, ESQ. DOS Process Agent %SAMUEL & WEININGER, 3000 MARCUS AVE,S-2E5, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
1990-04-02 1990-04-27 Address 333 5TH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1422978 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
930929002753 1993-09-29 BIENNIAL STATEMENT 1993-04-01
C134933-3 1990-04-27 CERTIFICATE OF AMENDMENT 1990-04-27
C125309-3 1990-04-02 CERTIFICATE OF INCORPORATION 1990-04-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347087280 0215600 2023-11-07 143-05 LIBERTY AVE, JAMAICA, NY, 11435
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2023-11-07
Emphasis N: WAREHOUSE23, P: WAREHOUSE23
Case Closed 2023-11-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State