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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-08-10
Type:
FollowUp
Address:
HANNY LANE, Glenmont, NY, 12077
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-07-28
Type:
Complaint
Address:
HANNY LANE, Glenmont, NY, 12077
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2003-11-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
SMIT
Party Role:
Plaintiff
Party Name:
A-P-A TRANSPORT CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-01-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
RIVERA
Party Role:
Plaintiff
Party Name:
A-P-A TRANSPORT CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-12-06
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
RIVERA
Party Role:
Plaintiff
Party Name:
A-P-A TRANSPORT CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State