Search icon

TRANSPORT INTERNATIONAL POOL, INC.

Company Details

Name: TRANSPORT INTERNATIONAL POOL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 1969 (56 years ago)
Date of dissolution: 20 Jan 2021
Entity Number: 277325
ZIP code: 10005
County: Erie
Place of Formation: Pennsylvania
Principal Address: 901 MAIN AVENUE, NORWALK, CT, United States, 06851
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
TRANSPORT INTERNATIONAL POOL, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GREGORY D. CAMERON Chief Executive Officer 901 MAIN AVENUE, NORWALK, CT, United States, 06851

History

Start date End date Type Value
2019-01-28 2019-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-05-02 2019-05-01 Address 901 MAIN AVENUE, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
2015-05-04 2017-05-02 Address 901 MAIN AVENUE, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
2007-07-11 2015-05-04 Address 530 E SWEDESFORD RD, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer)
2007-07-11 2017-05-02 Address 530 E SWEDESFORD RD, WAYNE, PA, 19087, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210120000175 2021-01-20 CERTIFICATE OF TERMINATION 2021-01-20
20200903028 2020-09-03 ASSUMED NAME CORP INITIAL FILING 2020-09-03
190501061819 2019-05-01 BIENNIAL STATEMENT 2019-05-01
SR-3841 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-3842 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-06-23
Type:
Complaint
Address:
3700 JEROME AVE, BRONX, NY, 10467
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State