Name: | UNIVERSAL TERMINAL & STEVEDORING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 1972 (53 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 325761 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 10 EXCHANGE PLACE, SUITE 1600, JERSEY CITY, NJ, United States, 07302 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JORGEN A. ENGELL | Chief Executive Officer | GIRALDA FARMS, MADISON AVENUE, MADISON, NJ, United States, 07940 |
Start date | End date | Type | Value |
---|---|---|---|
1988-08-08 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-08-08 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1972-03-16 | 1988-08-08 | Address | 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent) |
1972-03-16 | 1988-08-08 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-4431 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-4430 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
C335077-2 | 2003-08-11 | ASSUMED NAME CORP INITIAL FILING | 2003-08-11 |
DP-1204597 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
941228002027 | 1994-12-28 | BIENNIAL STATEMENT | 1994-03-01 |
B671519-2 | 1988-08-08 | CERTIFICATE OF AMENDMENT | 1988-08-08 |
974295-5 | 1972-03-16 | CERTIFICATE OF INCORPORATION | 1972-03-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11763794 | 0215000 | 1974-06-07 | PIER 2 PORT AUTHORITY, New York -Richmond, NY, 11201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19180085 A |
Issuance Date | 1974-08-09 |
Abatement Due Date | 1974-08-13 |
Nr Instances | 37 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1973-10-31 |
Emphasis | N: TIP |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19180102 C03 |
Issuance Date | 1974-01-10 |
Abatement Due Date | 1973-11-09 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Serious |
Standard Cited | 19260451 A04 |
Issuance Date | 1974-01-10 |
Abatement Due Date | 1974-01-21 |
Current Penalty | 550.0 |
Initial Penalty | 550.0 |
Nr Instances | 1 |
Citation ID | 03001 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1974-01-10 |
Abatement Due Date | 1974-01-21 |
Current Penalty | 550.0 |
Initial Penalty | 550.0 |
Nr Instances | 3 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State