Search icon

LEASEWAY TRANSPORTATION LEASING CORP. - Florida Company Profile

Company Details

Entity Name: LEASEWAY TRANSPORTATION LEASING CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Dec 1981 (43 years ago)
Date of dissolution: 14 May 1990 (35 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 May 1990 (35 years ago)
Document Number: 851287
FEI/EIN Number 620674415

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: RT. 10 GREEN HILLS, P. O. BOX 563, READING, PA, 19603-7563
Mail Address: RT. 10 GREEN HILLS, P. O. BOX 563, READING, PA, 19603-7563
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
PENSKE, ROGER S. President 600 NAVESINK RIVER RD., RED BANK, NJ
PENSKE, ROGER S. Chairman 600 NAVESINK RIVER RD., RED BANK, NJ
PENSKE, ROGER S. Director 600 NAVESINK RIVER RD., RED BANK, NJ
HARD, BRIAN Executive Vice President BOX 191C R.D. #1, READING, PA
HARD, BRIAN Director BOX 191C R.D. #1, READING, PA
CARTER, ROBERT Vice President 138 W.NORMAN ST., WERNERSVILLE, PA
COOTS, KENNETH Vice President 10850 SIERRA WOODS CRCL, PLAIN CITY, OH
CROCKETT, JOHN Vice President 4803 CARLENE WAY, LILBURN, GA
HARTNETT, VINCENT W. Vice President RD #2, BOX 1769, CHESTER SPGS., PA

Events

Event Type Filed Date Value Description
WITHDRAWAL 1990-05-14 - -
CHANGE OF PRINCIPAL ADDRESS 1988-06-24 RT. 10 GREEN HILLS, P. O. BOX 563, READING, PA 19603-7563 -
CHANGE OF MAILING ADDRESS 1988-06-24 RT. 10 GREEN HILLS, P. O. BOX 563, READING, PA 19603-7563 -
EVENT CONVERTED TO NOTES 1986-01-24 - -
NAME CHANGE AMENDMENT 1985-11-06 LEASEWAY TRANSPORTATION LEASING CORP. -
NAME CHANGE AMENDMENT 1984-03-28 LEASEWAY TRANSPORTATION LEASING CORP. (EASTERN) -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101749059 0420600 1986-11-13 4012 22ND ST CAUSEWAY BLVD, TAMPA, FL, 33619
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-11-13
Case Closed 1987-04-06

Related Activity

Type Complaint
Activity Nr 71255004
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 1986-12-01
Abatement Due Date 1987-01-19
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 1986-12-01
Abatement Due Date 1987-01-19
Nr Instances 4
Nr Exposed 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100305 E01
Issuance Date 1986-12-01
Abatement Due Date 1987-01-19
Nr Instances 4
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100305 E02
Issuance Date 1986-12-01
Abatement Due Date 1987-01-19
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19040006
Issuance Date 1986-12-01
Abatement Due Date 1986-12-31
Nr Instances 2
Nr Exposed 6
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1986-12-01
Abatement Due Date 1986-12-08
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1986-12-01
Abatement Due Date 1987-01-19
Nr Instances 30
Nr Exposed 2

Date of last update: 02 Apr 2025

Sources: Florida Department of State