Name: | UNION TRANSPORT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 2007 (18 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 3560317 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 347 SMITH ST, BROOKLYN, NY, United States, 11231 |
Address: | 347 SMITH ST., BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ATTILIO RIZZUTO | DOS Process Agent | 347 SMITH ST., BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
ATTILIO RIZZUTO | Chief Executive Officer | 347 SMITH ST, BROOKLYN, NY, United States, 11231 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2037626 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
090807002085 | 2009-08-07 | BIENNIAL STATEMENT | 2009-08-01 |
070824000459 | 2007-08-24 | CERTIFICATE OF INCORPORATION | 2007-08-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300596624 | 0215600 | 1997-10-22 | 182-09 149TH ROAD, JAMAICA, NY, 11413 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 200816999 |
Health | Yes |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State