Search icon

ASSOCIATED TRANSPORT, INC.

Company Details

Name: ASSOCIATED TRANSPORT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1942 (83 years ago)
Date of dissolution: 14 Dec 1981
Entity Number: 60466
County: New York
Place of Formation: Delaware
Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

DOS Process Agent

Name Role Address
ASSOCIATED TRANSPORT, INC. DOS Process Agent 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Filings

Filing Number Date Filed Type Effective Date
B508871-2 1987-06-15 ASSUMED NAME CORP INITIAL FILING 1987-06-15
A823682-2 1981-12-14 CERTIFICATE OF TERMINATION 1981-12-14
688-46 1942-05-05 APPLICATION OF AUTHORITY 1942-05-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10767853 0213100 1976-03-31 NORTH FERRY AND ERIE BOULEVARD, Albany, NY, 12202
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-03-31
Case Closed 1984-03-10
10767770 0213100 1976-03-12 NORTH FERRY AND ERIE BOULEVARD, Albany, NY, 12202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-12
Case Closed 1978-08-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-03-24
Abatement Due Date 1976-04-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-03-24
Abatement Due Date 1976-04-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100030 A02
Issuance Date 1976-03-24
Abatement Due Date 1976-05-28
Nr Instances 7
Citation ID 01004
Citaton Type Other
Standard Cited 19100030 A04
Issuance Date 1976-03-24
Abatement Due Date 1976-05-28
Nr Instances 7
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-03-24
Abatement Due Date 1976-03-27
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-03-24
Abatement Due Date 1976-04-01
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100252 A
Issuance Date 1976-03-24
Abatement Due Date 1976-03-27
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-03-24
Abatement Due Date 1976-04-25
Nr Instances 1
Citation ID 02001A
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1976-03-24
Abatement Due Date 1976-03-27
Initial Penalty 550.0
Nr Instances 1
Citation ID 02001B
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-03-24
Abatement Due Date 1976-03-27
Nr Instances 1
Citation ID 02001C
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-03-24
Abatement Due Date 1976-03-27
Nr Instances 1
12022315 0215800 1973-11-01 EXETER STREET AND THOMPSON ROA, East Syracuse, NY, 13057
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-11-01
Case Closed 1984-03-10
12022224 0215800 1973-09-25 EXETER STREET AND THOMPSON ROA, East Syracuse, NY, 13057
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-09-25
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1973-10-02
Abatement Due Date 1973-10-04
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-10-02
Abatement Due Date 1973-10-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-10-02
Abatement Due Date 1973-10-04
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D02
Issuance Date 1973-10-02
Abatement Due Date 1973-10-04
Nr Instances 2
11522414 0214700 1973-07-11 125 DALE ST, West Babylon, NY, 11704
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-07-11
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1973-07-16
Abatement Due Date 1973-08-31
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-07-16
Abatement Due Date 1973-08-31
Nr Instances 1
12044715 0215800 1973-06-07 DETROIT STREET TONAWANDA ISLAN, North Tonawanda, NY, 14124
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-06-07
Case Closed 1984-03-10
12044574 0215800 1973-05-03 118 MEADOWBROOK COLONY ROAD, Olean, NY, 14760
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-05-03
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 M07
Issuance Date 1973-06-13
Abatement Due Date 1973-06-28
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1973-06-13
Abatement Due Date 1973-06-28
Nr Instances 8
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-06-13
Abatement Due Date 1973-06-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1973-06-13
Abatement Due Date 1973-06-28
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100178 M05
Issuance Date 1973-06-13
Abatement Due Date 1973-06-28
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1973-06-13
Abatement Due Date 1973-06-28
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100141 C03 II
Issuance Date 1973-06-13
Abatement Due Date 1973-06-28
Nr Instances 1
12044434 0215800 1973-02-22 DETROIT STREET, North Tonawanda, NY, 14120
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1973-02-22
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1973-04-20
Abatement Due Date 1973-05-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 M07
Issuance Date 1973-04-20
Abatement Due Date 1973-05-25
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1973-04-20
Abatement Due Date 1973-05-25
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100141 D03
Issuance Date 1973-04-20
Abatement Due Date 1973-05-25
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100141 G02
Issuance Date 1973-04-20
Abatement Due Date 1973-05-25
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100141 A01
Issuance Date 1973-04-20
Abatement Due Date 1973-05-25
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1973-04-20
Abatement Due Date 1973-05-25
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 10
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-04-20
Abatement Due Date 1973-05-25
Nr Instances 10
11974599 0215800 1972-09-06 1303 ARTERIAL HIGHWAY, Binghamton, NY, 13901
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-09-06
Case Closed 1984-03-10
11974375 0215800 1972-08-01 1303 ARTERIAL HIGHWAY, Binghamton, NY, 13901
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1972-08-01
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 M07
Issuance Date 1972-08-07
Abatement Due Date 1972-08-11
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 N11
Issuance Date 1972-08-07
Abatement Due Date 1972-08-25
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 6
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100030 A01
Issuance Date 1972-08-07
Abatement Due Date 1972-08-25
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 5
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100030 A04
Issuance Date 1972-08-07
Abatement Due Date 1972-08-25
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1972-08-07
Abatement Due Date 1972-08-15
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0408649 Interstate Commerce 2004-11-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 76000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-11-03
Termination Date 2005-07-14
Date Issue Joined 2005-03-31
Pretrial Conference Date 2005-01-28
Section 1337
Status Terminated

Parties

Name REVISE CLOTHING INC.
Role Plaintiff
Name ASSOCIATED TRANSPORT, INC.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State