Search icon

GENERAL TRANSPORTATION SERVICES, INC.

Headquarter

Company Details

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

Links between entities

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

Chief Executive Officer

Name Role Address
FREDERICK J MAGGIO Chief Executive Officer 5 LUMBER WAY, LIVERPOOL, NY, United States, 13090

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 LUMBER WAY, LIVERPOOL, NY, United States, 13090

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304590706 0215800 2002-04-30 5 LUMBER WAY, LIVERPOOL, NY, 13090
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-04-30
Emphasis N: SSTARG02
Case Closed 2002-07-11

Violation Items

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
304590896 0215800 2002-04-30 5 LUMBER WAY, LIVERPOOL, NY, 13090
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