Search icon

AUBURN TRANSPORT, INC.

Company Details

Name: AUBURN TRANSPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1978 (47 years ago)
Date of dissolution: 09 Jun 2003
Entity Number: 483888
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: BOX 694, WRIGHT AVENUE EXTENTION, AUBURN, NY, United States, 13021
Principal Address: BOX 694 WRIGHT AVE EXT, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BOX 694, WRIGHT AVENUE EXTENTION, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
SAMUEL J. VASILE Chief Executive Officer BOX 694, WRIGHT AVENUE EXTENTION, AUBURN, NY, United States, 13021

History

Start date End date Type Value
1992-11-30 1993-07-20 Address BOX 694 WRIGHT AVE EXT, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1978-04-19 1993-07-20 Address WRIGHT AVE EXT, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190910087 2019-09-10 ASSUMED NAME LLC INITIAL FILING 2019-09-10
030609000605 2003-06-09 CERTIFICATE OF DISSOLUTION 2003-06-09
000425002500 2000-04-25 BIENNIAL STATEMENT 2000-04-01
980414002912 1998-04-14 BIENNIAL STATEMENT 1998-04-01
960417002208 1996-04-17 BIENNIAL STATEMENT 1996-04-01
930720002302 1993-07-20 BIENNIAL STATEMENT 1993-04-01
921130002706 1992-11-30 BIENNIAL STATEMENT 1992-04-01
A479901-3 1978-04-19 CERTIFICATE OF INCORPORATION 1978-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17934423 0215800 1999-10-29 N DIVISION & BEECHTREE RD., AUBURN, NY, 13120
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-11-10
Emphasis S: AMPUTATIONS
Case Closed 1999-11-29

Related Activity

Type Complaint
Activity Nr 200875078
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1999-11-12
Abatement Due Date 1999-11-17
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1999-11-12
Abatement Due Date 1999-11-17
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State