Search icon

COURT COURIER SYSTEMS, INC.

Company Details

Name: COURT COURIER SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1995 (29 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1975706
ZIP code: 00000
County: New York
Place of Formation: New Jersey
Address: SOUTH 61 PARAMUS ROAD, PARAMUS, NJ, United States, 00000

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
MACK CENTER IV DOS Process Agent SOUTH 61 PARAMUS ROAD, PARAMUS, NJ, United States, 00000

History

Start date End date Type Value
1995-11-21 1997-04-11 Address 500 CENTRAL AVENUE, ALBANY, NY, 00000, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-1680230 2003-06-25 ANNULMENT OF AUTHORITY 2003-06-25
970411000860 1997-04-11 CERTIFICATE OF CHANGE 1997-04-11
951229000394 1995-12-29 CERTIFICATE OF AMENDMENT 1995-12-29
951121000571 1995-11-21 APPLICATION OF AUTHORITY 1995-11-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309505428 0213600 2005-12-07 2775 BROADWAY STREET, SUITE 400, CHEEKTOWAGA, NY, 14227
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2005-12-07
Emphasis N: DI2004NR
Case Closed 2006-01-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040041 B02
Issuance Date 2005-12-23
Abatement Due Date 2005-12-27
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 82
Gravity 00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State