Name: | POSITIVE TRUCKING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 1985 (40 years ago) |
Date of dissolution: | 24 Jun 1992 |
Entity Number: | 1021937 |
ZIP code: | 11514 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1 OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PESTER GOLDBERG & SCHIFF, ESQS | DOS Process Agent | 1 OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-718374 | 1992-06-24 | DISSOLUTION BY PROCLAMATION | 1992-06-24 |
B262326-3 | 1985-08-29 | CERTIFICATE OF INCORPORATION | 1985-08-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17540873 | 0214700 | 1986-04-16 | 45B GILPIN AVENUE, HAUPPAUGE, NY, 11787 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 360524722 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100178 N07 |
Issuance Date | 1986-06-12 |
Abatement Due Date | 1986-06-15 |
Current Penalty | 280.0 |
Initial Penalty | 280.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100178 N08 |
Issuance Date | 1986-06-12 |
Abatement Due Date | 1986-06-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100178 N14 |
Issuance Date | 1986-06-12 |
Abatement Due Date | 1986-06-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Citation ID | 01001D |
Citaton Type | Serious |
Standard Cited | 19100178 N15 |
Issuance Date | 1986-06-12 |
Abatement Due Date | 1986-06-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100178 P01 |
Issuance Date | 1986-06-12 |
Abatement Due Date | 1986-06-15 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State