Search icon

A-P-A TRANSPORT CORP.

Company Details

Name: A-P-A TRANSPORT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1991 (34 years ago)
Date of dissolution: 20 Mar 2009
Entity Number: 1503083
ZIP code: 07020
County: New York
Place of Formation: New Jersey
Address: 115 RIVER ROAD, SUITE 120, EDGEWATER, NJ, United States, 07020
Principal Address: 115 RIVER ROAD, EDGEWATER, NJ, United States, 07020

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ARTHUR E IMPERATORE Chief Executive Officer 115 RIVER ROAD, SUITE 120, EDGEWATER, NJ, United States, 07020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 RIVER ROAD, SUITE 120, EDGEWATER, NJ, United States, 07020

History

Start date End date Type Value
2005-02-10 2009-01-14 Address 2100 88TH ST, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process)
1999-10-13 2009-03-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-13 2005-02-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1994-01-24 2009-01-14 Address 2100 88TH STREET, NORTH BERGEN, NJ, 07047, USA (Type of address: Principal Executive Office)
1993-04-19 2009-01-14 Address 2100 88TH STREET, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer)
1993-04-19 1994-01-24 Address 2199 88TH STREET, NORTH BERGEN, NJ, 07047, USA (Type of address: Principal Executive Office)
1991-01-14 1999-10-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1991-01-14 1999-10-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090320000778 2009-03-20 SURRENDER OF AUTHORITY 2009-03-20
090114002617 2009-01-14 BIENNIAL STATEMENT 2009-01-01
070126002691 2007-01-26 BIENNIAL STATEMENT 2007-01-01
050210002358 2005-02-10 BIENNIAL STATEMENT 2005-01-01
030213002412 2003-02-13 BIENNIAL STATEMENT 2003-01-01
010123002732 2001-01-23 BIENNIAL STATEMENT 2001-01-01
991222002182 1999-12-22 BIENNIAL STATEMENT 1999-01-01
991020002001 1999-10-20 BIENNIAL STATEMENT 1999-01-01
991013001056 1999-10-13 CERTIFICATE OF CHANGE 1999-10-13
940124002740 1994-01-24 BIENNIAL STATEMENT 1994-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10713253 0213100 1977-08-10 HANNY LANE, Glenmont, NY, 12077
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-08-10
Case Closed 1984-03-10
10713204 0213100 1977-07-28 HANNY LANE, Glenmont, NY, 12077
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-07-28
Case Closed 1977-09-21

Related Activity

Type Complaint
Activity Nr 320172844

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1977-08-04
Abatement Due Date 1977-08-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 E02 IIG
Issuance Date 1977-08-04
Abatement Due Date 1977-08-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-08-04
Abatement Due Date 1977-08-07
Nr Instances 2

Date of last update: 15 Mar 2025

Sources: New York Secretary of State