Search icon

BRONX RIVER HAULAGE, INC.

Company Details

Name: BRONX RIVER HAULAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1959 (66 years ago)
Date of dissolution: 05 Mar 2019
Entity Number: 120913
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 283 EAST 7TH ST, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 283 EAST 7TH ST, MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
DANIEL LIMITONE JR Chief Executive Officer 31 OAK CREST LANE, HASTINGS ON HUDSON, NY, United States, 10706

History

Start date End date Type Value
1995-04-17 1999-08-16 Address 145 BROADWAY, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
1959-07-01 1971-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1959-07-01 1995-04-17 Address 102 VALENTINE ST., MT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190305000657 2019-03-05 CERTIFICATE OF DISSOLUTION 2019-03-05
130821002220 2013-08-21 BIENNIAL STATEMENT 2013-07-01
110822002188 2011-08-22 BIENNIAL STATEMENT 2011-07-01
090717002617 2009-07-17 BIENNIAL STATEMENT 2009-07-01
070802002610 2007-08-02 BIENNIAL STATEMENT 2007-07-01
050922002549 2005-09-22 BIENNIAL STATEMENT 2005-07-01
030808002387 2003-08-08 BIENNIAL STATEMENT 2003-07-01
010712002748 2001-07-12 BIENNIAL STATEMENT 2001-07-01
990816002394 1999-08-16 BIENNIAL STATEMENT 1999-07-01
970808002102 1997-08-08 BIENNIAL STATEMENT 1997-07-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-211113 Office of Administrative Trials and Hearings Issued Settled 2014-12-12 1000 2015-11-17 Failure to return Commission issued license plates
TWC-9390 Office of Administrative Trials and Hearings Issued Settled 2012-08-15 1000 2015-06-29 Failed to timely submit annual financial statement

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1387787 Intrastate Non-Hazmat 2005-06-24 77000 2004 5 3 PRIVATE SANITATION/ROLL-OFFS/GARBAGE TRUCKS
Legal Name BRONX RIVER HAULAGE INC
DBA Name -
Physical Address 283 EAST 7TH STREET, MT VERNON, NY, 10550, US
Mailing Address 283 EAST 7TH STREET, MT VERNON, NY, 10550, US
Phone (914) 668-0395
Fax (845) 225-5230
E-mail WMARCYJOHN@AOL

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: 18 Mar 2025

Sources: New York Secretary of State