Name: | CENTRAL TRANSPORT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1980 (44 years ago) |
Date of dissolution: | 18 Aug 2004 |
Entity Number: | 659573 |
ZIP code: | 48089 |
County: | Erie |
Place of Formation: | Michigan |
Address: | 12225 STEPHENS, WARREN, MI, United States, 48089 |
Principal Address: | 12225 STEPHENS ROAD, WARREN, MI, United States, 48089 |
Name | Role | Address |
---|---|---|
A.A. MOROUN | Chief Executive Officer | 12225 STEPHENS RD., WARREN, MI, United States, 48089 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12225 STEPHENS, WARREN, MI, United States, 48089 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-17 | 1996-12-12 | Address | 12225 STEPHENS ROAD, WARREN, MI, 48089, 2010, USA (Type of address: Chief Executive Officer) |
1992-11-06 | 1993-11-17 | Address | 12225 STEPHENS RD., WARREN, MI, 48089, 2010, USA (Type of address: Chief Executive Officer) |
1992-11-06 | 1993-11-17 | Address | 12225 STEPHENS RD., WARREN, MI, 48089, 2010, USA (Type of address: Principal Executive Office) |
1992-11-06 | 2004-08-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1980-10-29 | 1992-11-06 | Address | MOUND RD, NO STREET ADDRESS, STERLING HEIGHTS, MI, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040818000526 | 2004-08-18 | SURRENDER OF AUTHORITY | 2004-08-18 |
981105002297 | 1998-11-05 | BIENNIAL STATEMENT | 1998-10-01 |
961212002077 | 1996-12-12 | BIENNIAL STATEMENT | 1996-10-01 |
931117002551 | 1993-11-17 | BIENNIAL STATEMENT | 1993-10-01 |
921106002421 | 1992-11-06 | BIENNIAL STATEMENT | 1992-10-01 |
A709938-6 | 1980-10-29 | APPLICATION OF AUTHORITY | 1980-10-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309308336 | 0213600 | 2005-10-20 | 454 SAWYER AVENUE, TONAWANDA, NY, 14150 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 201335742 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100178 P01 |
Issuance Date | 2005-12-07 |
Abatement Due Date | 2005-10-20 |
Current Penalty | 956.0 |
Initial Penalty | 956.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100303 B01 |
Issuance Date | 2005-12-07 |
Abatement Due Date | 2005-12-12 |
Current Penalty | 1125.0 |
Initial Penalty | 1125.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100022 B01 |
Issuance Date | 2005-12-07 |
Abatement Due Date | 2006-04-20 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Complaint |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1993-08-18 |
Case Closed | 1993-08-27 |
Related Activity
Type | Complaint |
Activity Nr | 72070220 |
Safety | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1986-12-09 |
Case Closed | 1986-12-09 |
Related Activity
Type | Complaint |
Activity Nr | 71415616 |
Safety | Yes |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State