Search icon

CHESTNUT RIDGE TRANSIT, INC.

Company Details

Name: CHESTNUT RIDGE TRANSIT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1991 (34 years ago)
Date of dissolution: 29 Nov 2007
Entity Number: 1519595
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 56 W CHURCH STREET, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN CORR Chief Executive Officer 56 W CHURCH STREET, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
JOHN CORR DOS Process Agent 56 W CHURCH STREET, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
1999-04-27 2005-06-07 Address 230 RED SCHOOLHOUSE RD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer)
1999-04-27 2005-06-07 Address 230 RED SCHOOLHOUSE RD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Principal Executive Office)
1999-04-27 2005-06-07 Address 230 RED SCHOOLHOUSE RD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process)
1991-03-28 1999-04-27 Address 230 RED SCHOOLHOUSE ROAD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071129000385 2007-11-29 CERTIFICATE OF MERGER 2007-11-29
070810002192 2007-08-10 BIENNIAL STATEMENT 2007-03-01
050607002097 2005-06-07 BIENNIAL STATEMENT 2005-03-01
010813002213 2001-08-13 BIENNIAL STATEMENT 2001-03-01
990427002239 1999-04-27 BIENNIAL STATEMENT 1999-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-11-30
Type:
Referral
Address:
401 ROUTE 17, HILLBURN, NY, 10931
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2007-09-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
LUGO
Party Role:
Plaintiff
Party Name:
CHESTNUT RIDGE TRANSIT, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State