Search icon

SCF TRANSPORTATION, INC.

Company Details

Name: SCF TRANSPORTATION, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 20 Apr 1981 (44 years ago)
Business ID: 568795
ZIP code: 38701
County: Washington
State of Incorporation: DELAWARE
Principal Office Address: 1024 WASHINGTON AVE, P O BOX 1437GREENVILLE, MS 38701

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Director

Name Role Address
CHARLES FABRIKANT Director 1370 AVE OF THE AMERICAS, NY, NY 10019
RANDALL BLANK Director 1370 AVE OF THE AMERICAS, NY, NY 10019

Vice President

Name Role Address
CHARLES FABRIKANT Vice President 1370 AVE OF THE AMERICAS, NY, NY 10019

Treasurer

Name Role Address
RANDALL BLANK Treasurer 1370 AVENUE OF THE AMERICAN, 24TH FLOOR, NEW YORK, NY 10019

Secretary

Name Role Address
MARVIN BELLIN Secretary 1370 AVE OF THE AMERICAS, NY, NY 10019

Incorporator

Name Role Address
RANDALL BLANK Incorporator 1370 AVENUE OF THE AMERICAN, 24TH FLOOR, NEW YORK, NY 10019

President

Name Role Address
RANDALL BLANK President 1370 AVE OF THE AMERICAS, NY, NY 10019

Filings

Type Status Filed Date Description
Amendment Form Filed 2003-02-14 Amendment
Revocation Filed 2001-03-09 Revocation
Notice to Dissolve/Revoke Filed 2000-12-02 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 2000-12-01 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 2000-11-30 Notice to Dissolve/Revoke
Annual Report Filed 1999-04-16 Annual Report
Annual Report Filed 1998-05-18 Annual Report
Amendment Form Filed 1997-09-29 Amendment
Annual Report Filed 1997-05-16 Annual Report
Annual Report Filed 1996-07-23 Annual Report

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8900326 Marine Contract Actions 1989-09-29 transfer to another district
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 60
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 1989-09-29
Termination Date 1989-11-29
Section 1333

Parties

Name SCF TRANSPORTATION, INC.
Role Plaintiff
Name RIVERWAY HARBOR SERVICE
Role Defendant
8800224 Other Statutory Actions 1988-12-07 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Missing
Demanded Amount 30
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 1988-12-07
Termination Date 1992-10-16
Date Issue Joined 1989-11-17
Pretrial Conference Date 1990-10-05
Section 741

Parties

Name SCF TRANSPORTATION, INC.
Role Plaintiff
Name UNITED STATES OF AMERICA
Role Defendant
9100040 Marine Contract Actions 1991-03-08 other
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 1991-03-08
Termination Date 1993-06-25
Section 133
Sub Section 3

Parties

Name SCF TRANSPORTATION, INC.
Role Plaintiff
Name ST. JAMES TRANSPORTATION CO.
Role Defendant

Date of last update: 21 Apr 2025

Sources: Mississippi Secretary of State