Search icon

CONTINENTAL TRUCK INDUSTRIES, INC.

Company Details

Name: CONTINENTAL TRUCK INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1954 (71 years ago)
Entity Number: 94171
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 61-50 MAURICE AVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH BROWNSTEIN Chief Executive Officer 61-50 MAURICE AVE, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61-50 MAURICE AVE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
1954-04-23 2023-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1954-04-23 1995-07-20 Address 276 FIFTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140723000330 2014-07-23 ANNULMENT OF DISSOLUTION 2014-07-23
DP-2088745 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
020422002684 2002-04-22 BIENNIAL STATEMENT 2002-04-01
000511002266 2000-05-11 BIENNIAL STATEMENT 2000-04-01
980427002261 1998-04-27 BIENNIAL STATEMENT 1998-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-03-07
Type:
Planned
Address:
6150 MAURICE AVENUE, MASPRTH, NY, 11378
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1992-11-02
Type:
Planned
Address:
61-50 MAURICE AVENUE, MASPETH, NY, 11378
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-01-08
Type:
FollowUp
Address:
61-50 MAURICE AVENUE, MASPETH, NY, 11378
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-10-31
Type:
FollowUp
Address:
61-50 MAURICE AVENUE, MASPETH, NY, 11378
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-04-21
Type:
Planned
Address:
61-50 MAURICE AVE., MASPETH, NY, 11378
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State