Search icon

TRIMAC TRANSPORTATION INC.

Headquarter

Company Details

Name: TRIMAC TRANSPORTATION INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jan 2007 (18 years ago)
Authority Date: 18 Jan 2007 (18 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Organization Number: 0652070
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
Principal Office: 15333 JFK BLVD GATEWAY II, SUITE 800, HOUSTON, TX 77032
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of TRIMAC TRANSPORTATION INC., CONNECTICUT 0957250 CONNECTICUT
Headquarter of TRIMAC TRANSPORTATION INC., ILLINOIS CORP_51007832 ILLINOIS

President

Name Role
Tom G Connard President

Secretary

Name Role
Colin S Grierson Secretary

Treasurer

Name Role
Craig A Bourgeois Treasurer

Vice President

Name Role
James A D'Alessio Vice President

Director

Name Role
Jeffrey J McCaig Director
Tom G Connard Director
James A D'Alessio Director

Incorporator

Name Role
CHAS. E. CRANMER Incorporator
W. L. THOMPSON Incorporator
JOS. J. LEARY Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
2114 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-11-08 2024-11-08
Document Name Coverage Letter KYR003836.pdf
Date 2024-11-11
Document Download
2949 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-09-10 2024-09-10
Document Name Coverage Letter KYR004604.pdf
Date 2024-09-11
Document Download
2114 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-07-19 2019-07-19
Document Name Coverage Letter KYR003836.pdf
Date 2019-07-22
Document Download
2949 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-02-18 2019-02-18
Document Name Coverage Letter KYR004064.pdf
Date 2019-02-19
Document Download
2949 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2015-02-10 2015-02-10
Document Name Coverage Letter KYR004064.pdf
Date 2015-02-11
Document Download
2114 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-12-20 2013-12-20
Document Name Coverage Letter KYR003836 12-20-2013.pdf
Date 2013-12-21
Document Download

Former Company Names

Name Action
TRIMAC TRANSPORTATION EAST INC. Merger
TRIMAC TRANSPORTATION SOUTH INC. Old Name
LIQUID TRANSPORTERS, INC. Old Name
TRIMAC KENTUCKY CORPORATION Merger

Assumed Names

Name Status Expiration Date
NATIONAL TANK SERVICES Inactive 2015-11-21

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-06-08
Annual Report 2022-06-18
Principal Office Address Change 2021-06-21
Annual Report 2021-06-21
Annual Report 2020-02-28
Annual Report 2019-05-23
Annual Report 2018-06-08
Annual Report 2017-06-19
Registered Agent name/address change 2016-12-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307561837 0452110 2004-07-09 3340 BYPASS RD, BRANDENBURG, KY, 40108
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2004-09-07
Case Closed 2004-12-01

Related Activity

Type Referral
Activity Nr 202365524
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100120 Q03 IV
Issuance Date 2004-09-24
Abatement Due Date 2004-10-06
Current Penalty 1625.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19100120 Q03 V
Issuance Date 2004-09-24
Abatement Due Date 2004-10-21
Current Penalty 1625.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100120 Q03 I
Issuance Date 2004-09-24
Abatement Due Date 2004-10-21
Current Penalty 1625.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100120 Q06 V
Issuance Date 2004-09-24
Abatement Due Date 2004-10-21
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Citation ID 01004
Citaton Type Serious
Standard Cited 19100120 Q06 IIA
Issuance Date 2004-09-24
Abatement Due Date 2004-10-21
Current Penalty 1625.0
Initial Penalty 2250.0
Nr Instances 6
Nr Exposed 6
Related Event Code (REC) Referral
Citation ID 01005
Citaton Type Serious
Standard Cited 19100120 Q08
Issuance Date 2004-09-24
Abatement Due Date 2004-10-21
Current Penalty 1625.0
Initial Penalty 2250.0
Nr Instances 6
Nr Exposed 6
Related Event Code (REC) Referral
Citation ID 01006
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2004-09-24
Abatement Due Date 2004-10-06
Current Penalty 1625.0
Initial Penalty 2250.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19100120 Q02 II
Issuance Date 2004-09-24
Abatement Due Date 2004-10-06
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Citation ID 02002
Citaton Type Other
Standard Cited 19100120 Q02 VII
Issuance Date 2004-09-24
Abatement Due Date 2004-10-06
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
104346218 0452110 1989-05-25 3710 CANE RUN ROAD, LOUISVILLE, KY, 40211
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1989-06-14
Case Closed 1989-08-04

Related Activity

Type Accident
Activity Nr 360107916

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100307 B
Issuance Date 1989-07-21
Abatement Due Date 1989-06-14
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 3
Gravity 05

Sources: Kentucky Secretary of State