Search icon

PUROLATOR COURIER CORP.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: PUROLATOR COURIER CORP.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Jun 1958 (67 years ago)
Authority Date: 23 Jun 1958 (67 years ago)
Last Annual Report: 14 Jul 1989 (36 years ago)
Branch of: PUROLATOR COURIER CORP., NEW YORK (Company Number 1352773)
Organization Number: 0144533
Principal Office: OLD DANBURY RD., WILTON, CT 06897
Place of Formation: NEW YORK

Director

Name Role
JULIUS RICHMAN Director
MONA SANDERS Director
BENJAMIN D. POLLACK Director
ALBERT BRANDT Director

Incorporator

Name Role
BENJAMIN D. POLLACK Incorporator
JULIUS RICHMAN Incorporator
MONA SANDERS Incorporator
JULIUS RICHMNA Incorporator
ALBERT BRANDT Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
PUROLATOR, INC. Merger
PUROLATOR SKY COURIER, INC. Merger
Out-of-state Merger
AMERICAN COURIER CORPORATION Old Name
ARMORED CARRIER CORPORATION Old Name

Filings

Name File Date
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Agent Resignation 1990-08-27
Annual Report 1989-07-01
Annual Report 1988-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-05-16
Type:
Planned
Address:
423 S 16TH ST, Paducah, KY, 42001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-05-10
Type:
Planned
Address:
730 STATE ST, Bowling Green, KY, 42101
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1990-06-25
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BROWN
Party Role:
Plaintiff
Party Name:
PUROLATOR COURIER CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State