Name: | TNT AUTOMOTIVE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1988 (37 years ago) |
Entity Number: | 1257964 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 205 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040 |
Address: | 909 SECOND AVENUE, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN TIRPAN | Chief Executive Officer | 205 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
RICHARD A. DESANNO | Agent | 909 SECOND AVE, NEW HYDE PARK, NY, 11040 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 909 SECOND AVENUE, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-07 | 2023-08-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-02-18 | 2020-03-04 | Address | 205 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
1988-05-02 | 2023-06-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1988-05-02 | 1993-02-18 | Address | 19 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200304000634 | 2020-03-04 | CERTIFICATE OF CHANGE | 2020-03-04 |
040730002707 | 2004-07-30 | BIENNIAL STATEMENT | 2004-05-01 |
000515002280 | 2000-05-15 | BIENNIAL STATEMENT | 2000-05-01 |
980520002418 | 1998-05-20 | BIENNIAL STATEMENT | 1998-05-01 |
960627002144 | 1996-06-27 | BIENNIAL STATEMENT | 1996-05-01 |
950626002106 | 1995-06-26 | BIENNIAL STATEMENT | 1993-05-01 |
930218002590 | 1993-02-18 | BIENNIAL STATEMENT | 1992-05-01 |
B634637-3 | 1988-05-02 | CERTIFICATE OF INCORPORATION | 1988-05-02 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1519555 | Intrastate Hazmat | 2023-09-27 | 33500 | 2022 | 3 | 3 | Auth. For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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