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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BOX 694, WRIGHT AVENUE EXTENTION, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
SAMUEL J. VASILE | Chief Executive Officer | BOX 694, WRIGHT AVENUE EXTENTION, AUBURN, NY, United States, 13021 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17934423 | 0215800 | 1999-10-29 | N DIVISION & BEECHTREE RD., AUBURN, NY, 13120 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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