Search icon

CHEMICAL LEAMAN CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CHEMICAL LEAMAN CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1998 (27 years ago)
Date of dissolution: 27 May 2010
Entity Number: 2239629
ZIP code: 33610
County: New York
Place of Formation: Pennsylvania
Address: TAX DEPT., 4041 PARK OAKS BLVD, TAMPA, FL, United States, 33610
Principal Address: 4041 PARK OAKS BLVD, TAMPA, FL, United States, 33610

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GARY R. ENZOR Chief Executive Officer 4041 PARK OAKS BLVD, TAMPA, FL, United States, 33610

DOS Process Agent

Name Role Address
QUALITY DISTRIBUTION INC. DOS Process Agent TAX DEPT., 4041 PARK OAKS BLVD, TAMPA, FL, United States, 33610

History

Start date End date Type Value
2008-02-21 2010-05-27 Address 4041 PARK OAKS BLVD, TAMPA, FL, 33610, USA (Type of address: Service of Process)
2007-04-12 2008-02-21 Address 3802 CORPOREX PARK DR, TAMPA, FL, 33619, USA (Type of address: Principal Executive Office)
2007-04-12 2008-02-21 Address 3802 CORPOREX PARK DR, TAMPA, FL, 33619, USA (Type of address: Chief Executive Officer)
2000-04-05 2007-04-12 Address 3802 CORPOREX DR., TAMPA, FL, 33619, USA (Type of address: Chief Executive Officer)
2000-04-05 2007-04-12 Address 3802 CORPOREX DR., TAMPA, FL, 33619, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100527000544 2010-05-27 SURRENDER OF AUTHORITY 2010-05-27
080221002874 2008-02-21 BIENNIAL STATEMENT 2008-03-01
070412002476 2007-04-12 BIENNIAL STATEMENT 2006-03-01
040315002360 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020322002610 2002-03-22 BIENNIAL STATEMENT 2002-03-01

Court Cases

Court Case Summary

Filing Date:
1995-06-29
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Role:
Plaintiff
Party Name:
CHEMICAL LEAMAN CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-03-30
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Environmental Matters

Parties

Party Name:
ATLANTIC STATES
Party Role:
Plaintiff
Party Name:
CHEMICAL LEAMAN CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-03-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
CHICCONE
Party Role:
Plaintiff
Party Name:
CHEMICAL LEAMAN CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State