Search icon

CAROLINA FREIGHT CARRIERS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CAROLINA FREIGHT CARRIERS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1956 (69 years ago)
Date of dissolution: 23 May 1996
Entity Number: 99988
ZIP code: 12206
County: New York
Place of Formation: North Carolina
Principal Address: 1201 EAST CHURCH STREET, CHERRYVILLE, NC, United States, 28021
Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

DOS Process Agent

Name Role Address
%THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LARY R SCOTT Chief Executive Officer 1201 EAST CHURCH STREET, CHERRYVILLE, NC, United States, 28021

History

Start date End date Type Value
1990-11-20 1995-03-15 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1990-11-20 1995-03-15 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-09-21 1990-11-20 Address CORPORATION SYSTEM INC, 1 GOLF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1987-09-21 1990-11-20 Address SYSTEMS INC, 1 GOLF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1985-12-30 1987-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
960523000438 1996-05-23 CERTIFICATE OF TERMINATION 1996-05-23
950315000855 1995-03-15 CERTIFICATE OF CHANGE 1995-03-15
930819002052 1993-08-19 BIENNIAL STATEMENT 1993-07-01
930719002614 1993-07-19 BIENNIAL STATEMENT 1992-07-01
901120000200 1990-11-20 CERTIFICATE OF CHANGE 1990-11-20

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-03-21
Type:
Complaint
Address:
7020 NORTHERN BLVD., EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1990-06-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
OHANA, MAYER
Party Role:
Plaintiff
Party Name:
CAROLINA FREIGHT CARRIERS CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State