Search icon

TRAVEL PORTS OF AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRAVEL PORTS OF AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1979 (46 years ago)
Date of dissolution: 04 Jun 1999
Entity Number: 560620
ZIP code: 14623
County: Monroe
Place of Formation: New York
Principal Address: 3495 WINTON PLACE BLDG C, ROCHESTER, NY, United States, 14623
Address: 3495 WINTON PL, BLDG C, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3495 WINTON PL, BLDG C, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
E. PHILLIP SAUNDERS Chief Executive Officer 760 BROOKS AVE, ROCHESTER, NY, United States, 14619

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000798935
Phone:
7162721810

Latest Filings

Form type:
SC 13G/A
File number:
005-41598
Filing date:
1999-07-08
File:
Form type:
15-12G
File number:
000-14998
Filing date:
1999-06-16
File:
Form type:
DEFM14A
File number:
000-14998
Filing date:
1999-04-16
File:
Form type:
PREM14A
File number:
000-14998
Filing date:
1999-04-01
File:
Form type:
10-Q
File number:
000-14998
Filing date:
1999-03-15
File:

History

Start date End date Type Value
1991-11-05 1997-05-15 Address 3495 WINTON PLACE, BUILDING C, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1985-12-16 1991-11-05 Name ROADWAY MOTOR PLAZAS, INC.
1985-12-16 1991-11-05 Address 760 BROOKS AVE, ROCHESTER, NY, 14619, USA (Type of address: Service of Process)
1979-05-31 1985-12-16 Name INTERSTATE TRAVEL PLAZA, INC.
1979-05-31 1985-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20180501032 2018-05-01 ASSUMED NAME LLC INITIAL FILING 2018-05-01
990604000272 1999-06-04 CERTIFICATE OF MERGER 1999-06-04
990603000221 1999-06-03 CERTIFICATE OF MERGER 1999-06-03
990603000228 1999-06-03 CERTIFICATE OF MERGER 1999-06-03
990525002529 1999-05-25 BIENNIAL STATEMENT 1999-05-01

Trademarks Section

Serial Number:
74721972
Mark:
SUPER CLEAR
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1995-08-28
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SUPER CLEAR

Goods And Services

For:
motor vehicle fuels, namely, diesel
First Use:
1995-07-21
International Classes:
004 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
74647508
Mark:
TRAVELPORT EXPRESS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1995-03-16
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
TRAVELPORT EXPRESS

Goods And Services

For:
truck stops, eat-in and take-out restaurants, retail stores featuring general merchandise, gasoline and diesel fuel
First Use:
1995-09-13
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-12-08
Type:
Complaint
Address:
125 NEELY TOWN ROAD, MAYBROOK, NY, 12549
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State