Seaway Transport Company
West Virginia Company
EID | 104461 |
Company Name | Seaway Transport Company |
Company Type | C | Corporation |
Effective Date | 11/22/1985 |
Charter | Foreign |
Class | Profit |
Security Type | NA |
Purpose | NA |
Stock | 0.0000 |
Charter County | Foreign Country |
Control Number | 0 |
Charter State | OH |
Excess Acres | 0 |
Established Date | NA |
Filing Date | 11/22/1985 |
Termination Date | 9/22/1988 |
Termination Reason | Withdrawal (foreign) |
AWT | NA |
Member Managed | NA |
AWT Years | 0 |
Par Value | 0.000000 |
Authorized Shares | 0 |
Young Entrepreneur | Not Specified |
Local Office Address | NA |
Local Office Address Line 1 | NA |
Local Office Address Line 2 | NA |
Local Office City | NA |
Local Office State | NA |
Local Office Zipcode | NA |
Mailing Address | NA |
Mailing Address Line 1 | NA |
Mailing Address Line 2 | NA |
Mailing City | NA |
Mailing State | NA |
Mailing Zipcode | NA |
NOP Address | CT Corporation System 1627 Quarrier St Charleston, WV, 25311-2124 USA |
NOP Recipient | CT Corporation System |
NOP Address Line 1 | 1627 Quarrier St |
NOP Address Line 2 | N/A |
NOP City | Charleston |
NOP State | WV |
NOP Zipcode | 25311-2124 |
Principal Address | 1149 East Fifth St. Ashtabula, OH, 44004 |
Principal Address Line 1 | 1149 East Fifth St. |
Principal Address Line 2 | N/A |
Principal City | Ashtabula |
Principal State | OH |
Principal Zipcode | 44004 |
Executives | Director Joseph A. Del Priore
4510 State Rd.
ashtabula, Oh, 44004 Director 2 E. Terry Warren
1046 Locust Dr.
ashtabula, Oh, 44004 President Maynard B. Walker
6426 Jefferson Rd.
ashtabula, Oh, 44004 Secretary Marguerite L. Giordan
6346 Jefferson Rd.
ashtabula, Oh, 44004 Treasurer Ralph I. Dillon
3696 Canfield Dr.
canfield, Oh, 44406
usa Vice-president R. Thornton Beeghly
190 Newport Dr.
canfield, Oh, 44406
usa |
EID
104461
Company Name
Seaway Transport Company
Company Type
C | Corporation
Effective Date
11/22/1985
Charter
Foreign
Class
Profit
Security Type
NA
Purpose
NA
Stock
0.0000
Charter County
Foreign Country
Control Number
0
Charter State
OH
Excess Acres
0
Established Date
NA
Filing Date
11/22/1985
Termination Date
9/22/1988
Termination Reason
Withdrawal (foreign)
AWT
NA
Member Managed
NA
AWT Years
0
Par Value
0.000000
Authorized Shares
0
Young Entrepreneur
Not Specified
Local Office Address
NA
Local Office Address Line 1
NA
Local Office Address Line 2
NA
Local Office City
NA
Local Office State
NA
Local Office Zipcode
NA
Mailing Address
NA
Mailing Address Line 1
NA
Mailing Address Line 2
NA
Mailing City
NA
Mailing State
NA
Mailing Zipcode
NA
NOP Address
CT Corporation System
1627 Quarrier St
Charleston, WV, 25311-2124
USA
NOP Recipient
CT Corporation System
NOP Address Line 1
1627 Quarrier St
NOP Address Line 2
N/A
NOP City
Charleston
NOP State
WV
NOP Zipcode
25311-2124
Principal Address
1149 East Fifth St.
Ashtabula, OH, 44004
Principal Address Line 1
1149 East Fifth St.
Principal Address Line 2
N/A
Principal City
Ashtabula
Principal State
OH
Principal Zipcode
44004
Executives
Director
Joseph A. Del Priore
4510 State Rd.
ashtabula, Oh, 44004
Director 2
E. Terry Warren
1046 Locust Dr.
ashtabula, Oh, 44004
President
Maynard B. Walker
6426 Jefferson Rd.
ashtabula, Oh, 44004
Secretary
Marguerite L. Giordan
6346 Jefferson Rd.
ashtabula, Oh, 44004
Treasurer
Ralph I. Dillon
3696 Canfield Dr.
canfield, Oh, 44406
usa
Vice-president
R. Thornton Beeghly
190 Newport Dr.
canfield, Oh, 44406
usa