Search icon

CENTRAL TRANSPORT, INC.

Company Details

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

Chief Executive Officer

Name Role Address
A.A. MOROUN Chief Executive Officer 12225 STEPHENS RD., WARREN, MI, United States, 48089

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12225 STEPHENS, WARREN, MI, United States, 48089

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309308336 0213600 2005-10-20 454 SAWYER AVENUE, TONAWANDA, NY, 14150
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-10-24
Case Closed 2006-06-26

Related Activity

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
109871392 0215800 1993-08-18 WEST SERVICE RD., CHENANGO BRIDGE, NY, 13746
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
100207885 0215800 1986-12-09 7336 SCHUYLER ROAD, EAST SYRACUSE, NY, 13057
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