Search icon

TRUCKIN' CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TRUCKIN' CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1986 (39 years ago)
Entity Number: 1079477
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 59 RYEFIELD RD., LOCUST VALLEY, NY, United States, 11560
Address: 114 Old Country Road, Suite 506, Mineola, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114 Old Country Road, Suite 506, Mineola, NY, United States, 11501

Chief Executive Officer

Name Role Address
DAVID JOHNSON Chief Executive Officer 59 RYEFIELD RD., LOCUST VALLEY, NY, United States, 11560

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 59 RYEFIELD RD., LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-21 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-30 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-23 2024-11-04 Address 59 RYEFIELD RD., LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241104002996 2024-11-04 BIENNIAL STATEMENT 2024-11-04
191223002058 2019-12-23 BIENNIAL STATEMENT 2018-05-01
190318000536 2019-03-18 CERTIFICATE OF CHANGE 2019-03-18
151222000027 2015-12-22 CERTIFICATE OF CHANGE 2015-12-22
B354295-4 1986-05-05 CERTIFICATE OF INCORPORATION 1986-05-05

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-209990 Office of Administrative Trials and Hearings Issued Settled 2014-06-16 250 2014-07-18 Failed to include Commission issued registration number on letterhead, ads, correspondence s

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-07-01
Type:
Fat/Cat
Address:
56 KIRKWOOD ROAD, PORT WASHINGTON, NY, 11050
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2020-01-29
Type:
Unprog Rel
Address:
1275 WOLVER HOLLOW ROAD, OYSTER BAY, NY, 11771
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State