Search icon

T.R.R. CARRIERS, INC.

Company Details

Name: T.R.R. CARRIERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 1981 (44 years ago)
Date of dissolution: 16 May 2018
Entity Number: 690878
ZIP code: 10005
County: Orange
Place of Formation: New York
Principal Address: 906 BAILEY COURT, WESTFIELD, NJ, United States, 07090
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DEAN JANEWAY Chief Executive Officer 600 YORK ST, ELIZABETH, NJ, United States, 07207

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2003-10-31 2005-06-16 Address 600 YORK ST, ELIZABETH, NJ, 07201, USA (Type of address: Chief Executive Officer)
2003-09-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-09-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1981-04-07 2003-09-12 Address STUART AMERS, 767 FIFTH AVE, NEW YORK, NY, 10153, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-10726 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-10725 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180516000074 2018-05-16 CERTIFICATE OF DISSOLUTION 2018-05-16
070529002526 2007-05-29 BIENNIAL STATEMENT 2007-04-01
050616002737 2005-06-16 BIENNIAL STATEMENT 2005-04-01
031031002725 2003-10-31 BIENNIAL STATEMENT 2003-04-01
030912000631 2003-09-12 CERTIFICATE OF CHANGE 2003-09-12
A754288-8 1981-04-07 CERTIFICATE OF INCORPORATION 1981-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310516588 0213100 2006-10-24 BALLARD ROAD, MIDDLETOWN, NY, 10941
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis S: STRUCK-BY, S: POWERED IND VEHICLE, S: FALL FROM HEIGHT, N: SSTARG06
Case Closed 2006-10-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9203363 Labor Management Relations Act 1992-05-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1992-05-08
Termination Date 1992-11-05
Date Issue Joined 1992-06-11
Pretrial Conference Date 1992-08-28
Section 1331

Parties

Name SCHUELER
Role Plaintiff
Name T.R.R. CARRIERS, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State