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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
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 |
Name | Role | Address |
---|---|---|
CHARLES FABRIKANT | Vice President | 1370 AVE OF THE AMERICAS, NY, NY 10019 |
Name | Role | Address |
---|---|---|
RANDALL BLANK | Treasurer | 1370 AVENUE OF THE AMERICAN, 24TH FLOOR, NEW YORK, NY 10019 |
Name | Role | Address |
---|---|---|
MARVIN BELLIN | Secretary | 1370 AVE OF THE AMERICAS, NY, NY 10019 |
Name | Role | Address |
---|---|---|
RANDALL BLANK | Incorporator | 1370 AVENUE OF THE AMERICAN, 24TH FLOOR, NEW YORK, NY 10019 |
Name | Role | Address |
---|---|---|
RANDALL BLANK | President | 1370 AVE OF THE AMERICAS, NY, NY 10019 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8900326 | Marine Contract Actions | 1989-09-29 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | SCF TRANSPORTATION, INC. |
Role | Plaintiff |
Name | RIVERWAY HARBOR SERVICE |
Role | Defendant |
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 |
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