Search icon

TPC LOGISTICS SERVICES, INC.

Company Details

Name: TPC LOGISTICS SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1972 (53 years ago)
Entity Number: 329625
ZIP code: 10001
County: Nassau
Place of Formation: New York
Principal Address: 12500 WEST CREEK PARKWAY, RICHMOND, VA, United States, 23242
Address: SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL CARROLL Chief Executive Officer 12500 WEST CREEK PARKWAY, RICHMOND, VA, United States, 23242

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2005-09-02 2019-01-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-07-18 2006-06-19 Address 12500 W CREEK PKWY, RICHMOND, VA, 23242, 9269, USA (Type of address: Chief Executive Officer)
2005-07-18 2006-06-19 Address 12500 W CREEK PKWY, RICHMOND, VA, 23242, 9269, USA (Type of address: Principal Executive Office)
2005-07-18 2005-09-02 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1995-06-13 2005-07-18 Address 160 SCHMITT BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-85207 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
060619002483 2006-06-19 BIENNIAL STATEMENT 2006-05-01
050902000689 2005-09-02 CERTIFICATE OF CHANGE 2005-09-02
050718002601 2005-07-18 BIENNIAL STATEMENT 2005-05-01
C335227-2 2003-08-12 ASSUMED NAME CORP INITIAL FILING 2003-08-12

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-12-06
Type:
Planned
Address:
1750 NEW HIGHWAY, FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
1987-09-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
TPC LOGISTICS SERVICES, INC.
Party Role:
Plaintiff
Party Name:
HARGAN, STEVEN
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State