Search icon

CEVA Contract Logistics U.S., Inc.

Company Details

Name: CEVA Contract Logistics U.S., Inc.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Apr 1994 (31 years ago)
Authority Date: 06 Apr 1994 (31 years ago)
Last Annual Report: 01 May 2024 (a year ago)
Organization Number: 0328929
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Medium (20-99)
Principal Office: 15350 VICKERY DR., HOUSTON, TX 77032
Place of Formation: DELAWARE

President

Name Role
Ashfaque Chowdhury President

Director

Name Role
Claudia Cardoso Director
Clinton Smith Director

Vice President

Name Role
Reginald Butler Vice President

Secretary

Name Role
Claudia Cardoso Secretary

Treasurer

Name Role
Clinton Smith Treasurer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
CEVA LOGISTICS U.S., INC. Old Name
TNT LOGISTICS NORTH AMERICA INC. Old Name
CTI LOGISTX, INC. Old Name
CUSTOMIZED TRANSPORTATION, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-01
Amended Cert of Authority 2023-11-14
Annual Report 2023-05-09
Annual Report 2022-05-23
Annual Report 2021-02-09
Registered Agent name/address change 2020-12-03
Annual Report 2020-05-28
Annual Report 2019-06-20
Annual Report 2018-04-11
Annual Report 2017-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308391861 0452110 2004-11-15 1102 MAYDE RD, BEREA, KY, 40403
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-11-15
Case Closed 2005-06-03

Related Activity

Type Complaint
Activity Nr 204244545
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100243 A01 I
Issuance Date 2004-12-17
Abatement Due Date 2004-11-15
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2004-12-17
Abatement Due Date 2004-11-15
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State