- Home >
- U.S. >
- Pennsylvania >
- Wayne
Transport International Pool, Inc.
Active Wayne, PA
(510)471-1776
Transport International Pool, Inc. Overview
Transport International Pool, Inc. filed as a Foreign Business Corporation in the State of New York on Monday, May 26, 1969 and is approximately fifty-five years old, as recorded in documents filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Transport International Pool, Inc.
Network Visualizer
Advertisements
Key People
Who own Transport International Pool, Inc.
Name | |
---|---|
Malvina Iannone 8 |
Chief Executive Officer
President
|
William Orr |
Director
|
Adam Kupferberg 18 |
Assistant Treasurer
Taxes
|
Greg Cameron 28 |
President
|
Dennis M. Murray 2 |
President
CEO
|
Joseph J. Artuso 1 |
President
CEO
Director
Secretary
|
Ray Shiladikya |
CFO
|
Ray Shiladitya |
CFO
|
Michael Killoren |
CFO
Treasurer
|
Shilditya Ray |
CFO
Treasurer
Director
|
Mary Hoeltzel |
Treasurer
Secretary
Vice President
|
Deborah M. Reif 4 |
Director
|
Christal D. Henderson 1 |
Secretary
Vice President
|
Joseph L. Lincoln 1 |
Secretary
|
Kathleen Finley |
Secretary
|
Jeanne E. Cook |
Secretary
General Counsel
|
Joseph J. Arturo |
Director
Chairman of the Boar
|
James R. Power 5 |
Vice President
|
Anthony O'Brien |
Vice President
|
Dan Austin |
Vice President
|
Sunil Bijliani |
Vice President
|
James Powers |
Vice President
|
Joe Zambrano |
Vice President
Assistant Sec.
|
Donna Fiammetta 248 |
Vp-Taxes
|
Jeffrey L. Hyde 221 |
Vp-Taxes
|
Donna Fiannetta |
Vp Taxes
|
John Amato 248 |
T-State Taxes
|
Showing 8 records out of 27
Known Addresses for Transport International Pool, Inc.
120 Long Ridge Rd
Stamford, CT 06902
530 E Swedesford Rd
Wayne, PA 19087
901 Main Ave
Norwalk, CT 06851
2959 Pulaski Hwy
North East, MD 21901
601 Harbor Blvd
West Sacramento, CA 95691
30000 Industrial Pkwy SW
Hayward, CA 94544
5055 Hannan Rd
Wayne, MI 48184
10000 Southern St
Dearborn, MI 48126
5621 E 52nd Ave
Commerce City, CO 80022
110 Western Rd
Kearny, NJ 07032
Corporate Filings for Transport International Pool, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 828839 |
Date Filed: | Friday, October 13, 1972 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 2891106 |
Date Filed: | Friday, May 30, 1969 |
Registered Agent | C T Corp |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Pennsylvania |
State ID: | 00510978 |
Date Filed: | Tuesday, June 21, 1966 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Pennsylvania |
State ID: | C6662-1978 |
Date Filed: | Thursday, December 28, 1978 |
Date Expired: | Wednesday, November 20, 2013 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Pennsylvania |
County: | ERIE |
State ID: | 277325 |
Date Filed: | Monday, May 26, 1969 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/26/1969 | Name History/Actual | Transport Pool, Inc. | |
5/30/1969 | Legacy Filing | ||
11/12/1976 | Application For Amended Certificate Of Authority | ||
11/15/1976 | Name History/Actual | Transport International Pool, Inc. | |
9/11/1978 | Assumed Name Certificate | ||
12/28/1978 | Foreign Qualification | ||
10/15/1982 | Amendment | REINSTATED - REVOKED 1982 | |
11/14/1983 | Assumed Name Certificate | ||
1/6/1985 | Change Of Registered Agent/Office | ||
7/5/1985 | Assumed Name Certificate | ||
7/13/1990 | Change Of Registered Agent/Office | ||
12/14/1992 | Assumed Name Certificate | ||
7/20/1993 | Assumed Name Certificate | ||
7/20/1993 | Assumed Name Certificate | ||
12/20/1993 | Assumed Name Certificate | ||
6/17/1997 | Assumed Name Certificate | ||
3/3/1998 | Annual List | ||
7/20/1998 | Assumed Name Certificate | ||
9/9/1998 | Assumed Name Certificate | ||
12/29/1998 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
4/4/2000 | Annual List | ||
5/23/2000 | Annual List | ||
2/13/2001 | Annual List | ||
1/14/2002 | Annual List | ||
11/1/2002 | Certificate of Assumed Business Name | ||
12/4/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
11/24/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
1/29/2004 | Certificate of Assumed Business Name | ||
11/29/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
10/11/2005 | Certificate of Assumed Business Name | ||
10/11/2005 | Certificate of Assumed Business Name | ||
10/11/2005 | Certificate of Assumed Business Name | ||
12/27/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
3/17/2006 | Certificate of Assumed Business Name | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
2/26/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
1/18/2008 | Annual List | 07-08 DEC | |
10/21/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
1/30/2009 | Abandonment of Assumed Business Name | ||
12/21/2009 | Annual List | 09/10 | |
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/3/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
1/3/2011 | Abandonment of Assumed Business Name | ||
1/3/2011 | Certificate of Assumed Business Name | ||
1/3/2011 | Certificate of Assumed Business Name | ||
11/17/2011 | Annual List | ||
12/7/2012 | Annual List | ||
11/20/2013 | Withdrawal | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2018 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Transport International Pool, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Transport International Pool, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
120 Long Ridge Rd Stamford, CT 06902
530 E Swedesford Rd Wayne, PA 19087
901 Main Ave Norwalk, CT 06851
2959 Pulaski Hwy North East, MD 21901
601 Harbor Blvd West Sacramento, CA 95691
30000 Industrial Pkwy SW Hayward, CA 94544
5055 Hannan Rd Wayne, MI 48184
10000 Southern St Dearborn, MI 48126
5621 E 52nd Ave Commerce City, CO 80022
110 Western Rd Kearny, NJ 07032
These addresses are known to be associated with Transport International Pool, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records