Search icon

ELCON TRUCKING CORP.

Company Details

Name: ELCON TRUCKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1986 (39 years ago)
Entity Number: 1099771
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 110 FLORIDA ST, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUZANNE SULLO Chief Executive Officer 110 FLORIDA ST, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 FLORIDA ST, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2008-07-24 2012-08-17 Address 100 ALEXANDER AVE, HICKSVILLE, NY, 11801, 6354, USA (Type of address: Principal Executive Office)
2005-04-06 2012-08-17 Address 100 ALEXANDER AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2004-08-06 2008-07-24 Address 100 ALEXANDER AVE, HICKSVILLE, NY, 11801, 6354, USA (Type of address: Principal Executive Office)
2004-08-06 2012-08-17 Address 100 ALEXANDER AVE, HICKSVILLE, NY, 11801, 6354, USA (Type of address: Chief Executive Officer)
2004-08-06 2005-04-06 Address SUZANNE SULLO, 100 ALEXANDER AVE, HICKSVILLE, NY, 11801, 6354, USA (Type of address: Service of Process)
1993-02-19 2004-08-06 Address 192 STUART RD, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
1993-02-19 2004-08-06 Address 144 HORTON AVE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
1993-02-19 2004-08-06 Address 144 HORTON AVE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1986-07-23 1993-02-19 Address 144 HORTON AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120817002524 2012-08-17 BIENNIAL STATEMENT 2012-07-01
100730002879 2010-07-30 BIENNIAL STATEMENT 2010-07-01
080724002799 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060620002219 2006-06-20 BIENNIAL STATEMENT 2006-07-01
050406000244 2005-04-06 CERTIFICATE OF CHANGE 2005-04-06
040806002510 2004-08-06 BIENNIAL STATEMENT 2004-07-01
020620002457 2002-06-20 BIENNIAL STATEMENT 2002-07-01
000703002134 2000-07-03 BIENNIAL STATEMENT 2000-07-01
980626002294 1998-06-26 BIENNIAL STATEMENT 1998-07-01
960723002295 1996-07-23 BIENNIAL STATEMENT 1996-07-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1155178 Intrastate Non-Hazmat 2003-07-29 190 2002 2 2 Auth. For Hire
Legal Name ELCON TRUCKING CORP
DBA Name -
Physical Address 100 ALEXANDER AVE, HICKSVILLE, NY, 11801, US
Mailing Address 100 ALEXANDER AVENUE, HICKSVILLE, NY, 11801, US
Phone (516) 796-9681
Fax (516) 520-1165
E-mail -

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