Search icon

CAYOR CARRIERS CORP.

Company Details

Name: CAYOR CARRIERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1996 (29 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2030975
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 330 W 38TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 330 W 38TH ST, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
CHEIKH A DIOP Chief Executive Officer 496 TEAL, D2, SECAUCUS, NJ, United States, 07044

History

Start date End date Type Value
2001-01-31 2002-04-24 Address 115 MORRIS ST, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
2001-01-31 2002-04-24 Address 330 WEST 38TH ST, #803, NEW YORK, NY, 10018, 2999, USA (Type of address: Principal Executive Office)
2001-01-31 2002-04-24 Address 330 WEST 38TH ST, #803, NEW YORK, NY, 10018, 2999, USA (Type of address: Service of Process)
1996-05-17 2001-01-31 Address 204 WEST 111ST ST. APT 5B, NEW YORK, NY, 10026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1758292 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
020424002278 2002-04-24 BIENNIAL STATEMENT 2002-05-01
010131002588 2001-01-31 BIENNIAL STATEMENT 2000-05-01
960517000367 1996-05-17 CERTIFICATE OF INCORPORATION 1996-05-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1164071 Intrastate Non-Hazmat 2003-08-28 155000 2003 1 1 Priv. Pass. (Business)
Legal Name CAYOR CARRIERS CORP
DBA Name -
Physical Address 344 WEST 38TH ST 501, NY, NY, 10018, US
Mailing Address 344 WEST 38TH ST 501, NY, NY, 10018, US
Phone (212) 279-5858
Fax (212) 563-7979
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0200091 Fair Labor Standards Act 2002-01-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-01-07
Termination Date 2002-03-19
Section 1332
Status Terminated

Parties

Name THIGPEN
Role Plaintiff
Name CAYOR CARRIERS CORP.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State