Name: | GENERAL TRANSPORTATION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 1983 (42 years ago) |
Date of dissolution: | 02 Jan 2008 |
Entity Number: | 860353 |
ZIP code: | 13090 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5 LUMBER WAY, LIVERPOOL, NY, United States, 13090 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GENERAL TRANSPORTATION SERVICES, INC., RHODE ISLAND | 000159604 | RHODE ISLAND |
Headquarter of | GENERAL TRANSPORTATION SERVICES, INC., CONNECTICUT | 0258024 | CONNECTICUT |
Headquarter of | GENERAL TRANSPORTATION SERVICES, INC., CONNECTICUT | 0295296 | CONNECTICUT |
Headquarter of | GENERAL TRANSPORTATION SERVICES, INC., ILLINOIS | CORP_57631007 | ILLINOIS |
Name | Role | Address |
---|---|---|
FREDERICK J MAGGIO | Chief Executive Officer | 5 LUMBER WAY, LIVERPOOL, NY, United States, 13090 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 LUMBER WAY, LIVERPOOL, NY, United States, 13090 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-26 | 2001-09-07 | Address | 5 LUMBER WAY, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office) |
1999-08-26 | 2001-09-07 | Address | 5 LUMBER WAY, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer) |
1993-08-25 | 1999-08-26 | Address | 4 LUMBER WAY, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office) |
1993-08-25 | 1999-08-26 | Address | 4 LUMBER WAY, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer) |
1993-08-25 | 1999-08-26 | Address | 4 LUMBER WAY, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process) |
1987-06-23 | 1993-08-25 | Address | 4 LUMBER WAY, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
1983-08-08 | 1987-06-23 | Address | SERVICES, INC., 333 E. ONONDAGA ST.404, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080102000650 | 2008-01-02 | CERTIFICATE OF MERGER | 2008-01-02 |
051207002558 | 2005-12-07 | BIENNIAL STATEMENT | 2005-08-01 |
030808002262 | 2003-08-08 | BIENNIAL STATEMENT | 2003-08-01 |
010907002622 | 2001-09-07 | BIENNIAL STATEMENT | 2001-08-01 |
990826002286 | 1999-08-26 | BIENNIAL STATEMENT | 1999-08-01 |
970820002212 | 1997-08-20 | BIENNIAL STATEMENT | 1997-08-01 |
930825002566 | 1993-08-25 | BIENNIAL STATEMENT | 1993-08-01 |
B512590-3 | 1987-06-23 | CERTIFICATE OF AMENDMENT | 1987-06-23 |
B009047-4 | 1983-08-08 | CERTIFICATE OF INCORPORATION | 1983-08-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304590706 | 0215800 | 2002-04-30 | 5 LUMBER WAY, LIVERPOOL, NY, 13090 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100157 G02 |
Issuance Date | 2002-05-07 |
Abatement Due Date | 2002-06-10 |
Current Penalty | 600.0 |
Initial Penalty | 975.0 |
Nr Instances | 21 |
Nr Exposed | 21 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100157 C04 |
Issuance Date | 2002-05-07 |
Abatement Due Date | 2002-05-17 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100157 E03 |
Issuance Date | 2002-05-07 |
Abatement Due Date | 2002-05-17 |
Nr Instances | 4 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100305 G01 III |
Issuance Date | 2002-05-07 |
Abatement Due Date | 2002-05-10 |
Nr Instances | 1 |
Nr Exposed | 21 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 2002-04-30 |
Emphasis | N: SSTARG02 |
Case Closed | 2002-04-30 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State