Search icon

PACIFIC INTERMOUNTAIN EXPRESS CO.

Company Details

Name: PACIFIC INTERMOUNTAIN EXPRESS CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 1954 (71 years ago)
Date of dissolution: 06 Dec 1983
Entity Number: 86576
ZIP code: 10017
County: New York
Place of Formation: Nevada
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
%THE CORPORATION TRUST CO. DOS Process Agent 277 PARK AVE., NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1954-07-09 1966-05-09 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B046359-2 1983-12-06 CERTIFICATE OF TERMINATION 1983-12-06
A968688-2 1983-04-11 ASSUMED NAME CORP INITIAL FILING 1983-04-11
558044-3 1966-05-09 CERTIFICATE OF AMENDMENT 1966-05-09
F964-60 1954-07-09 APPLICATION OF AUTHORITY 1954-07-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10824613 0213600 1977-02-25 5555 RIVER ROAD, Tonawanda, NY, 14150
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1977-02-25
Case Closed 1977-04-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 M09
Issuance Date 1977-03-16
Abatement Due Date 1977-03-30
Nr Instances 5
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1977-03-16
Abatement Due Date 1977-03-23
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1977-03-16
Abatement Due Date 1977-03-23
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-03-16
Abatement Due Date 1977-03-19
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 C04 I
Issuance Date 1977-03-23
Abatement Due Date 1977-03-30
Nr Instances 1
Related Event Code (REC) Complaint
11984085 0215800 1974-12-03 844 WEST HIAWATHA BLVD, Syracuse, NY, 13204
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-12-03
Case Closed 1984-03-10
11983723 0215800 1974-09-10 844 WEST HIAWATHA BVD, Syracuse, NY, 13204
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1974-09-10
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-09-18
Abatement Due Date 1974-09-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 040030
Issuance Date 1974-09-18
Abatement Due Date 1974-09-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1974-09-18
Abatement Due Date 1974-09-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-09-18
Abatement Due Date 1974-10-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 1974-09-18
Abatement Due Date 1974-10-03
Initial Penalty 65.0
Contest Date 1974-10-15
Nr Instances 5
Citation ID 02001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1974-09-18
Abatement Due Date 1974-10-18
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State