Name: | CANALES TRANSPORTATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 2009 (16 years ago) |
Date of dissolution: | 24 May 2024 |
Entity Number: | 3807173 |
ZIP code: | 11550 |
County: | Nassau |
Place of Formation: | New York |
Address: | 252 MAIN STREET, HEMPSTEAD, NY, United States, 11550 |
Principal Address: | 252 MAIN ST, HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 252 MAIN STREET, HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
JOSE CANALES | Chief Executive Officer | 252 MAIN ST, HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-03 | 2024-05-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-07-19 | 2024-06-11 | Address | 252 MAIN ST, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
2009-05-06 | 2022-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-05-06 | 2024-06-11 | Address | 252 MAIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240611002263 | 2024-05-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-24 |
130510006251 | 2013-05-10 | BIENNIAL STATEMENT | 2013-05-01 |
110719002176 | 2011-07-19 | BIENNIAL STATEMENT | 2011-05-01 |
090506000550 | 2009-05-06 | CERTIFICATE OF INCORPORATION | 2009-05-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343338729 | 0214700 | 2018-07-23 | 252 MAIN STREET, HEMPSTEAD, NY, 11550 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1346547 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1321713 |
Safety | Yes |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2018-06-11 |
Case Closed | 2018-10-22 |
Related Activity
Type | Referral |
Activity Nr | 1346547 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040039 A02 |
Issuance Date | 2018-06-11 |
Current Penalty | 5000.0 |
Initial Penalty | 5000.0 |
Final Order | 2018-07-10 |
Nr Instances | 1 |
Nr Exposed | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 1. It is alleged that the employer failed to report an employee's amputation, as a result of a work related incident, within (24) twenty-four hours. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4428767804 | 2020-05-28 | 0235 | PPP | 252 Main Street, Hempstead, NY, 11550-1418 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State