Csx Intermodal, Inc. is a firm situated at
.
The Connecticut Corporation Register No. is 0161823.
This business has been started about 39 years ago.
Agent
Name | Business Address | Residence Address |
---|
Secretary Of The State | 30 Trinity Street, Hartford, Ct, 06106-0470 | - |
Officers
Name | Role |
---|
CLARENCE W. GOODEN | DIRECTOR |
JAMES R. HERTWIG | PRESIDENT |
Previous Names
Company Title | Change Time | Document |
---|
Cmx Trucking, Inc. | Jan 07, 1993 | 0000978390 |
Chessie Motor Express, Inc. | Mar 22, 1989 | 0000978391 |
Documents
ID | Date Filled | Effective Date | Type |
---|
230013 | Nov 29, 2016 | Nov 29, 2016 | REPORT(1992) |
160825 | Oct 12, 1984 | Nov 29, 2016 | AUTHORITY |
160826 | Dec 16, 1987 | Nov 29, 2016 | AGENT |
175568 | Mar 22, 1989 | Nov 29, 2016 | AGENT |
978391 | Mar 22, 1989 | Nov 29, 2016 | AMEND NAME |
978390 | Jan 07, 1993 | Nov 29, 2016 | AMEND NAME |
3425011 | Apr 02, 2007 | Apr 02, 2007 | AGENT ADDRESS |
3458983 | May 16, 2007 | Nov 29, 2016 | REPORT (1994) |
3458996 | May 16, 2007 | Nov 29, 2016 | REPORT (1995) |
3459012 | May 16, 2007 | Nov 29, 2016 | REPORT (1996) |
3459015 | May 16, 2007 | Nov 29, 2016 | REPORT (1997) |
3459020 | May 16, 2007 | Nov 29, 2016 | REPORT (1998) |
3459023 | May 16, 2007 | Nov 29, 2016 | REPORT (1999) |
3459028 | May 16, 2007 | Nov 29, 2016 | REPORT (2000) |
3459033 | May 16, 2007 | Nov 29, 2016 | REPORT (2001) |
3459051 | May 16, 2007 | Nov 29, 2016 | REPORT (2002) |
3459059 | May 16, 2007 | Nov 29, 2016 | REPORT (2003) |
3459067 | May 16, 2007 | Nov 29, 2016 | REPORT (2004) |
3459080 | May 16, 2007 | Nov 29, 2016 | REPORT (2005) |
3459095 | May 16, 2007 | Nov 29, 2016 | REPORT (2006) |
3469802 | May 31, 2007 | May 31, 2007 | WITHDRAWN |
Address
Csx Intermodal, Inc.
United States