Search icon

J. SCARAMELLA TRUCKING LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: J. SCARAMELLA TRUCKING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1985 (40 years ago)
Entity Number: 1007412
ZIP code: 10302
County: Richmond
Place of Formation: New York
Address: P.O. BOX 476, STATEN ISLAND, NY, United States, 10302
Principal Address: 181 TALLMAN ST, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 476, STATEN ISLAND, NY, United States, 10302

Chief Executive Officer

Name Role Address
JOSEPH D SCARAMELLA Chief Executive Officer 300 SOUTH AVENUE, STATEN ISLAND, NY, United States, 10303

History

Start date End date Type Value
2025-01-27 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-17 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-16 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-21 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-21 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110714002886 2011-07-14 BIENNIAL STATEMENT 2011-06-01
090713002627 2009-07-13 BIENNIAL STATEMENT 2009-06-01
050815002239 2005-08-15 BIENNIAL STATEMENT 2005-06-01
030613002545 2003-06-13 BIENNIAL STATEMENT 2003-06-01
010626002434 2001-06-26 BIENNIAL STATEMENT 2001-06-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-230363 Office of Administrative Trials and Hearings Issued Early Settlement 2024-09-05 750 No data An applicant for registration and a registrant, including a registrant issued a registration after the granting of an exemption from the licensing requirement of Subdivision a of Section 16-505 of the Code, must notify the Commission within ten (10) business days of: (vi) any other material change in the information submitted pursuant to this subchapter.
TWC-224200 Office of Administrative Trials and Hearings Issued Settled 2022-06-06 250 2022-11-18 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-218111 Office of Administrative Trials and Hearings Issued Settled 2019-10-21 500 2019-10-22 Failed to timely notify Commission of a material information submitted to the Commission
TWC-210729 Office of Administrative Trials and Hearings Issued Settled 2014-09-11 250 2014-10-21 Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 983-6722
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
16
Drivers:
16
Inspections:
11
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State