HUB TRUCK RENTAL CORP.

Name: | HUB TRUCK RENTAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1987 (38 years ago) |
Entity Number: | 1186380 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | ATT: LANCE KAUFMAN, C.E.O., 94 GAZZA BLVD., FARMINGDALE, NY, United States, 11735 |
Principal Address: | 94 GAZZA BLVD, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATT: LANCE KAUFMAN, C.E.O., 94 GAZZA BLVD., FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
LANCE KAUFMAN | Chief Executive Officer | 94 GAZZA BLVD, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2025-08-06 | 2025-08-06 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.001 |
2025-08-05 | 2025-08-06 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.001 |
2025-08-04 | 2025-08-04 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.001 |
2025-08-04 | 2025-08-05 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.001 |
2025-07-31 | 2025-08-04 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241011001164 | 2024-10-11 | BIENNIAL STATEMENT | 2024-10-11 |
211213001235 | 2021-12-13 | BIENNIAL STATEMENT | 2021-12-13 |
190701060290 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
190603000656 | 2019-06-03 | CERTIFICATE OF AMENDMENT | 2019-06-03 |
190523060266 | 2019-05-23 | BIENNIAL STATEMENT | 2017-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2776098 | WM VIO | INVOICED | 2018-04-13 | 600 | WM - W&M Violation |
2749818 | PETROL-21 | INVOICED | 2018-02-26 | 100 | PETROL METER TYPE A |
2747948 | PETROL-21 | INVOICED | 2018-02-23 | 100 | PETROL METER TYPE A |
2746993 | PETROL-21 | INVOICED | 2018-02-22 | 100 | PETROL METER TYPE A |
2724415 | PETROL-21 | INVOICED | 2018-01-03 | 100 | PETROL METER TYPE A |
2180020 | PETROL-80 | INVOICED | 2015-09-30 | 0 | NO FEE GAS PUMP |
322687 | CNV_SI | INVOICED | 2011-01-03 | 100 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-02-16 | Default Decision | THE RED PORTION OF A CONDEMNATION TAG ON PUMP HAS BEEN [removed/obliterated/defaced] BY A PERSON OTHER THAN A DCA INSPECTOR. | 1 | No data | 1 | No data |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State