Search icon

CON-WAY CENTRAL EXPRESS, INC.

Company Details

Name: CON-WAY CENTRAL EXPRESS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1992 (33 years ago)
Date of dissolution: 30 Jan 1995
Entity Number: 1672200
ZIP code: 10023
County: New York
Place of Formation: Delaware
Principal Address: 3240 HILLVIEW AVENUE, PALO ALTO, CA, United States, 94304
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DONALD E. MOFFITT Chief Executive Officer 3240 HILLVIEW AVENUE, PALO ALTO, CA, United States, 94304

History

Start date End date Type Value
1992-10-13 1994-02-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1992-10-13 1994-02-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950130000003 1995-01-30 CERTIFICATE OF TERMINATION 1995-01-30
940225000162 1994-02-25 CERTIFICATE OF CHANGE 1994-02-25
931105002578 1993-11-05 BIENNIAL STATEMENT 1993-10-01
930602002695 1993-06-02 BIENNIAL STATEMENT 1992-10-01
921013000168 1992-10-13 APPLICATION OF AUTHORITY 1992-10-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311135602 0214700 2008-10-30 130 SOUTH 4TH STREET, BAY SHORE, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-11-04
Emphasis S: FALL FROM HEIGHT, N: SSTARG08
Case Closed 2008-11-12
307632166 0214700 2005-08-26 130 SOUTH 4TH STREET, BAY SHORE, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-08-26
Emphasis N: SSTARG04, S: ERGONOMICS
Case Closed 2005-08-29
307632174 0214700 2005-08-26 130 SOUTH 4TH STREET, BAY SHORE, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2005-08-26
Emphasis N: SSTARG04, S: ERGONOMICS
Case Closed 2005-08-29
308280379 0213600 2005-01-06 850 AERO DRIVE, CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2005-01-19
Emphasis N: SSTARG04
Case Closed 2005-02-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 F05
Issuance Date 2005-02-11
Abatement Due Date 2005-02-16
Nr Instances 1
Nr Exposed 6
Gravity 01
302863899 0213600 1999-07-28 850 AERO DRIVE, CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-07-28
Emphasis N: SSINTARG
Case Closed 1999-08-16

Violation Items

Citation ID 01001B
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 1999-08-02
Abatement Due Date 1999-08-06
Current Penalty 975.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1999-08-02
Abatement Due Date 1999-08-06
Nr Instances 1
Nr Exposed 1
Gravity 01
302880513 0213600 1999-07-28 850 AERO DRIVE, CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1999-07-28
Emphasis N: SSINTARG
Case Closed 1999-07-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State