Search icon

ERIE TRANSFER CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ERIE TRANSFER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1925 (100 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 20807
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 44 W. 15TH ST., NEW YORK, NY, United States, 10011

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
(1ST DIR.) CHARLES A. CONNELLY DOS Process Agent 44 W. 15TH ST., NEW YORK, NY, United States, 10011

Filings

Filing Number Date Filed Type Effective Date
DP-1427509 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
Z025556-2 1981-01-13 ASSUMED NAME CORP INITIAL FILING 1981-01-13
2561-89 1925-05-12 CERTIFICATE OF INCORPORATION 1925-05-12

OSHA's Inspections within Industry

Inspection Summary

Date:
1974-12-02
Type:
Planned
Address:
610 WEST 56TH STREET, New York -Richmond, NY, 10019
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1995-01-06
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Role:
Plaintiff
Party Name:
ERIE TRANSFER CO., INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff
Party Name:
PAYCO-GENERAL AMERIC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State