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 |
Name | Role |
---|---|
Ashfaque Chowdhury | President |
Name | Role |
---|---|
Claudia Cardoso | Director |
Clinton Smith | Director |
Name | Role |
---|---|
Reginald Butler | Vice President |
Name | Role |
---|---|
Claudia Cardoso | Secretary |
Name | Role |
---|---|
Clinton Smith | Treasurer |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308391861 | 0452110 | 2004-11-15 | 1102 MAYDE RD, BEREA, KY, 40403 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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