Search icon

ANTONIO BULFAMANTE & SON, INC.

Company Details

Name: ANTONIO BULFAMANTE & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1986 (39 years ago)
Entity Number: 1072283
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 256 SICKLES AVE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIA BULFAMANTE Chief Executive Officer 256 SICKLES AVE, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
MARIA BULFAMANTE DOS Process Agent 256 SICKLES AVE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2024-03-29 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-11-05 2004-04-14 Address 256 SICKLE AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1992-11-05 2004-04-14 Address 256 SICKLE AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1986-04-09 2024-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-04-09 2004-04-14 Address 256 SICKLE AVE., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140805002174 2014-08-05 BIENNIAL STATEMENT 2014-04-01
120629002697 2012-06-29 BIENNIAL STATEMENT 2012-04-01
080523002953 2008-05-23 BIENNIAL STATEMENT 2008-04-01
060427002893 2006-04-27 BIENNIAL STATEMENT 2006-04-01
040414002694 2004-04-14 BIENNIAL STATEMENT 2004-04-01
020415002080 2002-04-15 BIENNIAL STATEMENT 2002-04-01
000412002668 2000-04-12 BIENNIAL STATEMENT 2000-04-01
980415002722 1998-04-15 BIENNIAL STATEMENT 1998-04-01
930914002004 1993-09-14 BIENNIAL STATEMENT 1993-04-01
930430000299 1993-04-30 CERTIFICATE OF AMENDMENT 1993-04-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1351742 Interstate 2024-09-04 30000 2023 5 5 Private(Property)
Legal Name ANTONIO BULFAMANTE & SON INC
DBA Name -
Physical Address 99 COLONEL PL, NEW ROCHELLE, NY, 10801, US
Mailing Address 99 COLONEL PL, NEW ROCHELLE, NY, 10801, US
Phone (914) 235-6149
Fax -
E-mail ABANDSON@GMAIL.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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State