Search icon

CENTRAL TRANSPORT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL TRANSPORT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1980 (45 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

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-10-20
Type:
Referral
Address:
454 SAWYER AVENUE, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-08-18
Type:
Complaint
Address:
WEST SERVICE RD., CHENANGO BRIDGE, NY, 13746
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1986-12-09
Type:
Complaint
Address:
7336 SCHUYLER ROAD, EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2009-11-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
DZIERZEK
Party Role:
Plaintiff
Party Name:
CENTRAL TRANSPORT, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-09-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
INDEMNITY INSURANCE COMPANY OF
Party Role:
Plaintiff
Party Name:
CENTRAL TRANSPORT, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-09-10
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
AMERICAN HOME ASSURANCE COMPAN
Party Role:
Plaintiff
Party Name:
CENTRAL TRANSPORT, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State