Name: | MARINE TRANSPORTATION INTERMODAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 2006 (19 years ago) |
Entity Number: | 3420744 |
ZIP code: | 07201 |
County: | Orange |
Place of Formation: | New Jersey |
Address: | 580 DIVISION STREET, ELIZABETH, NJ, United States, 07201 |
Name | Role | Address |
---|---|---|
JOHN P CASEY | Chief Executive Officer | 30 HERB ROAD, MIDDLETOWN, NJ, United States, 07748 |
Name | Role | Address |
---|---|---|
RICHARD SILIATO | DOS Process Agent | 580 DIVISION STREET, ELIZABETH, NJ, United States, 07201 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-09 | 2016-10-05 | Address | 519 DOWD AVE, ELIZABETH, NJ, 07201, USA (Type of address: Principal Executive Office) |
2012-10-09 | 2016-10-05 | Address | 519 DOWD AVE, ELIZABETH, NJ, 07201, USA (Type of address: Service of Process) |
2008-09-29 | 2012-10-09 | Address | 1140C POLARIS STREET, ELIZABETH, NJ, 07201, USA (Type of address: Principal Executive Office) |
2006-10-05 | 2012-10-09 | Address | 1140 C POLARIS STREET, ELIZABETH, NJ, 07201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201029060324 | 2020-10-29 | BIENNIAL STATEMENT | 2020-10-01 |
181003006211 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161005007221 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141007006295 | 2014-10-07 | BIENNIAL STATEMENT | 2014-10-01 |
121009006121 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State