Search icon

HARRAN TRANSPORTATION CO., INC.

Company Details

Name: HARRAN TRANSPORTATION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1949 (76 years ago)
Date of dissolution: 05 Nov 2014
Entity Number: 63187
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 30 MAHON STREET, WEST BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 MAHON STREET, WEST BABYLON, NY, United States, 11702

Agent

Name Role Address
GEORGE SEMKE, PRESIDENT Agent 30 MAHON STREET, WEST BABYLON, NY, 11702

History

Start date End date Type Value
1949-09-02 1991-12-31 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1949-09-02 2007-03-15 Address 1417 JERUSALEM AVE., EAST MEADOW, HEMPSTEAD, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180321064 2018-03-21 ASSUMED NAME CORP INITIAL FILING 2018-03-21
141105000635 2014-11-05 CERTIFICATE OF DISSOLUTION 2014-11-05
130130000487 2013-01-30 CERTIFICATE OF MERGER 2013-01-31
071227000005 2007-12-27 CERTIFICATE OF MERGER 2007-12-31
070315000212 2007-03-15 CERTIFICATE OF CHANGE 2007-03-15

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-05-31
Type:
Complaint
Address:
57 ALPHA PLAZA, HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1974-03-01
Type:
FollowUp
Address:
1417 JERUSALEM AVE, North Merrick, NY, 11566
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-01-16
Type:
Planned
Address:
1417 JERUSALEM AVE, North Merrick, NY, 11566
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2003-04-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
CONLON
Party Role:
Plaintiff
Party Name:
HARRAN TRANSPORTATION CO., INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State