Search icon

UNION TRANSPORT INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
ATTILIO RIZZUTO DOS Process Agent 347 SMITH ST., BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
ATTILIO RIZZUTO Chief Executive Officer 347 SMITH ST, BROOKLYN, NY, United States, 11231

Links between entities

Type:
Headquarter of
Company Number:
807745
State:
FLORIDA

Filings

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

Trademarks Section

Serial Number:
74526448
Mark:
U
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1994-05-19
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
U

Goods And Services

For:
warehouse storage and transportation of goods by aircraft, ship, truck and rail
International Classes:
039 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-10-22
Type:
Complaint
Address:
182-09 149TH ROAD, JAMAICA, NY, 11413
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1999-11-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FEDERAL INSURANCE
Party Role:
Plaintiff
Party Name:
UNION TRANSPORT INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-09-21
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
UNION TRANSPORT INC.
Party Role:
Plaintiff
Party Name:
J.L.C. CONTAINER STA,
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-01-05
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
R.J. REYNOLDS,
Party Role:
Plaintiff
Party Name:
UNION TRANSPORT INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State