Search icon

ALTO AIR FREIGHT, INC.

Company Details

Name: ALTO AIR FREIGHT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1986 (39 years ago)
Date of dissolution: 24 Apr 2015
Entity Number: 1062294
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: ADRIENNE SILVER, 282 HARBOR VIEW DR, PORT WASHINGTON, NY, United States, 11050
Principal Address: 282 HARBOR VIEW DR, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALTO AIR FREIGHT, INC. DEFINED CONTRIBUTION PLAN 2010 112790930 2012-02-24 ALTO AIR FREIGHT INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-10-01
Business code 488100
Sponsor’s telephone number 5162821200
Plan sponsor’s address 145 HOOK CREEK BLVD., BLDG B6A1, VALLEY STREAM, NY, 11581

Plan administrator’s name and address

Administrator’s EIN 112790930
Plan administrator’s name ALTO AIR FREIGHT INC.
Plan administrator’s address 145 HOOK CREEK BLVD., BLDG B6A1, VALLEY STREAM, NY, 11581
Administrator’s telephone number 5162821200

Signature of

Role Plan administrator
Date 2012-02-24
Name of individual signing ADRIENNE SILVER
Role Employer/plan sponsor
Date 2012-02-24
Name of individual signing ADRIENNE SILVER
ALTO AIR FREIGHT, INC. DEFINED CONTRIBUTION PLAN 2009 112790930 2011-05-26 ALTO AIR FREIGHT INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-10-01
Business code 488100
Sponsor’s telephone number 5162821200
Plan sponsor’s address 145 HOOK CREEK BLVD., BLDG B6A1, VALLEY STREAM, NY, 11581

Plan administrator’s name and address

Administrator’s EIN 112790930
Plan administrator’s name ALTO AIR FREIGHT INC.
Plan administrator’s address 145 HOOK CREEK BLVD., BLDG B6A1, VALLEY STREAM, NY, 11581
Administrator’s telephone number 5162821200

Signature of

Role Plan administrator
Date 2011-05-25
Name of individual signing ADRIENNE SILVER
Role Employer/plan sponsor
Date 2011-05-25
Name of individual signing ADRIENNE SILVER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ADRIENNE SILVER, 282 HARBOR VIEW DR, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
ADRIENNE SILVER Chief Executive Officer 282 HARBOR VIEW DR, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2008-06-18 2012-04-13 Address 145 HOOK CREEK BLVD, B6A1, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2008-06-18 2012-04-13 Address 145 HOOK CREEK BLVD, B6A1, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
2008-06-18 2012-04-13 Address 145 HOOK CREEK BLVD, B6A1, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2008-03-26 2008-06-18 Address 145 HOOK CREEK BLVD BLDG B6A1, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
1986-03-04 2008-03-26 Address 34 LINCOLN AVENUE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150424000828 2015-04-24 CERTIFICATE OF DISSOLUTION 2015-04-24
140311006450 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120413002677 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100322002465 2010-03-22 BIENNIAL STATEMENT 2010-03-01
080618002586 2008-06-18 BIENNIAL STATEMENT 2008-03-01
080326000690 2008-03-26 CERTIFICATE OF CHANGE 2008-03-26
050613000758 2005-06-13 ANNULMENT OF DISSOLUTION 2005-06-13
DP-549152 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
B329026-4 1986-03-04 CERTIFICATE OF INCORPORATION 1986-03-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1148341 Intrastate Non-Hazmat 2003-07-07 - - 2 3 PICK UP AND DELIVERY
Legal Name ALTO AIR FREIGHT
DBA Name -
Physical Address 182 17 150TH AVE, JAMAICA, NY, 11413, US
Mailing Address 182 17 150TH AVE, JAMAICA, NY, 11413, US
Phone (718) 995-3885
Fax (718) 995-3889
E-mail INFO@ALTOAIRFREIGHT.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1006112 Interstate Commerce 2010-08-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-08-16
Termination Date 2011-02-23
Date Issue Joined 2010-12-22
Section 1331
Status Terminated

Parties

Name CERTAIN UNDERWRITERS AT LLOYD'
Role Plaintiff
Name ALTO AIR FREIGHT, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State