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 |
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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DONALD E. MOFFITT | Chief Executive Officer | 3240 HILLVIEW AVENUE, PALO ALTO, CA, United States, 94304 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311135602 | 0214700 | 2008-10-30 | 130 SOUTH 4TH STREET, BAY SHORE, NY, 11706 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||
307632166 | 0214700 | 2005-08-26 | 130 SOUTH 4TH STREET, BAY SHORE, NY, 11706 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||
307632174 | 0214700 | 2005-08-26 | 130 SOUTH 4TH STREET, BAY SHORE, NY, 11706 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||
308280379 | 0213600 | 2005-01-06 | 850 AERO DRIVE, CHEEKTOWAGA, NY, 14225 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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