Search icon

TRANSCONTINENTAL STORES, INC.

Company Details

Name: TRANSCONTINENTAL STORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1956 (68 years ago)
Date of dissolution: 28 Dec 1999
Entity Number: 99097
ZIP code: 10017
County: New York
Place of Formation: New York
Address: AS AGENT, 708 3RD AVENUE 15TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: C/O MARX REALTY & ET AL, 708 3RD AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD MARX, SR. Chief Executive Officer 18 HEATHCOTE ROAD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
MARX REALTY & IMPROVEMENT CO DOS Process Agent AS AGENT, 708 3RD AVENUE 15TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1993-10-22 1998-09-30 Address % MARX REALTY & ET AL, 708 3RD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1992-11-16 1993-10-22 Address 708 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, 10017, 4146, USA (Type of address: Service of Process)
1992-11-16 1993-10-22 Address IMPROVEMENT CO., INC., 708 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1985-10-09 1992-11-16 Address 708 THIRD AVE., 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1967-09-27 1985-10-09 Address 415 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1958-04-07 1967-09-27 Address 27 WILLIAM STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1956-10-17 1958-04-07 Address NO. 50 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991228000199 1999-12-28 CERTIFICATE OF DISSOLUTION 1999-12-28
980930002354 1998-09-30 BIENNIAL STATEMENT 1998-10-01
961021002611 1996-10-21 BIENNIAL STATEMENT 1996-10-01
931022002345 1993-10-22 BIENNIAL STATEMENT 1993-10-01
921116002135 1992-11-16 BIENNIAL STATEMENT 1992-10-01
B276326-2 1985-10-09 CERTIFICATE OF AMENDMENT 1985-10-09
B143860-2 1984-09-20 ASSUMED NAME CORP INITIAL FILING 1984-09-20
640534-2 1967-09-27 CERTIFICATE OF AMENDMENT 1967-09-27
103007 1958-04-07 CERTIFICATE OF AMENDMENT 1958-04-07
36532 1956-10-17 CERTIFICATE OF INCORPORATION 1956-10-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102781481 0215600 1992-04-29 242-02 61ST AVE 3RD LEVEL REAL ESTATE OFFICE, QUEENS, NY, 11362
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-06-16
Case Closed 1994-06-24

Related Activity

Type Referral
Activity Nr 901362400
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1992-08-14
Abatement Due Date 1992-08-19
Current Penalty 1200.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Hazard STRUCK BY
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-08-14
Abatement Due Date 1992-11-19
Current Penalty 200.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1992-08-14
Abatement Due Date 1992-11-19
Current Penalty 250.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-08-14
Abatement Due Date 1992-11-19
Current Penalty 250.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 1992-08-14
Abatement Due Date 1992-08-19
Current Penalty 600.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1992-08-14
Abatement Due Date 1992-08-19
Current Penalty 400.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1992-08-14
Abatement Due Date 1992-08-19
Current Penalty 600.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1992-08-14
Abatement Due Date 1992-11-19
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1992-08-14
Abatement Due Date 1992-11-19
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1992-08-14
Abatement Due Date 1992-11-19
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State