Search icon

TRANSPORT INTERNATIONAL POOL, INC.

Company Details

Name: TRANSPORT INTERNATIONAL POOL, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Oct 1969 (55 years ago)
Authority Date: 29 Oct 1969 (55 years ago)
Last Annual Report: 20 May 2013 (12 years ago)
Organization Number: 0074555
Principal Office: 901 MAIN AVENUE, NORWALK, CT 06851
Place of Formation: PENNSYLVANIA

Director

Name Role
EDWARD KATZ Director
SOLOMON KATZ Director
GERTRUDE KATZ Director
Joseph J Artuso Director

President

Name Role
JOSEPH J ARTUSO President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Incorporator

Name Role
SOLOMON KATZ Incorporator
GERTRUDE KATZ Incorporator
EDWARD KATZ Incorporator

Secretary

Name Role
Joseph L Lincoln Secretary

Former Company Names

Name Action
TRANSPORT POOL, INC. Old Name

Assumed Names

Name Status Expiration Date
TRAILER FLEET SERVICES Inactive 2015-10-12
TIP TRAILER LEASING Inactive 2013-07-15
MODULAR SPACE Inactive 2010-10-12
GE MODULAR SPACE Inactive 2009-01-20
TIP (TRANSPORT INTERNATIONAL POOL) Inactive 2008-07-15
GELCO SPACE Inactive 2003-07-15
GE CAPITAL MODULAR SPACE Inactive 2003-07-15
GELCO TIP TRAILER LEASING Inactive 2003-07-15
DESIGN SPACE INTERNATIONAL Inactive 2003-07-15

Filings

Name File Date
App. for Certificate of Withdrawal 2014-05-29
Annual Report 2013-05-20
Renewal of Assumed Name Return 2013-01-30
Annual Report 2012-05-17
Annual Report 2011-05-25
Name Renewal 2010-09-14
Registered Agent name/address change 2010-04-20
Annual Report 2010-03-08
Annual Report 2009-01-21
Registered Agent name/address change 2008-09-16

Sources: Kentucky Secretary of State