Search icon

SWIFT TRANSPORTATION INC.

Headquarter

Company Details

Name: SWIFT TRANSPORTATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 2010 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4008937
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 2474 FREDERICK DOUGLAS AVENUE, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SWIFT TRANSPORTATION INC., FLORIDA F02000004344 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2474 FREDERICK DOUGLAS AVENUE, NEW YORK, NY, United States, 10027

History

Start date End date Type Value
2010-10-19 2023-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-2186152 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
101019000763 2010-10-19 CERTIFICATE OF INCORPORATION 2010-10-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
150867 CL VIO INVOICED 2011-11-18 125 CL - Consumer Law Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309200707 0213100 2005-09-06 125 NORTH ROAD, GANSEVOORT, NY, 12831
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-09-06
Case Closed 2006-02-01

Related Activity

Type Complaint
Activity Nr 205317464
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 2005-10-05
Abatement Due Date 2005-10-19
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E02 IIB2
Issuance Date 2005-10-05
Abatement Due Date 2005-10-19
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 2005-10-05
Abatement Due Date 2005-10-19
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2005-10-05
Abatement Due Date 2005-10-19
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2005-10-05
Abatement Due Date 2005-10-19
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2005-10-05
Abatement Due Date 2005-10-19
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 A06
Issuance Date 2005-10-05
Abatement Due Date 2005-10-19
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State