Name: | JUST TRUCK REPAIRS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1988 (36 years ago) |
Entity Number: | 1304439 |
ZIP code: | 11767 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 9 JAYNE CT, NESCONSET, NY, United States, 11767 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANET TARULLI | Chief Executive Officer | 9 JAYNE CT, NESCONSET, NY, United States, 11767 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 JAYNE CT, NESCONSET, NY, United States, 11767 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-03 | 2012-11-09 | Address | 9 JAYNE CT, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer) |
2006-11-03 | 2012-11-09 | Address | 9 JAYNE CT, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office) |
1993-11-01 | 2006-11-03 | Address | 104 FALLWOOD PARKWAY, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1992-12-07 | 2006-11-03 | Address | 104 FALLWOOD PKWY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1992-12-07 | 2006-11-03 | Address | 104 FALLWOOD PKWY, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
1988-11-04 | 1993-11-01 | Address | 104 FALLWOOD PARKWAY, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141106006154 | 2014-11-06 | BIENNIAL STATEMENT | 2014-11-01 |
121109006015 | 2012-11-09 | BIENNIAL STATEMENT | 2012-11-01 |
101119002095 | 2010-11-19 | BIENNIAL STATEMENT | 2010-11-01 |
081030002460 | 2008-10-30 | BIENNIAL STATEMENT | 2008-11-01 |
061103002234 | 2006-11-03 | BIENNIAL STATEMENT | 2006-11-01 |
001102002155 | 2000-11-02 | BIENNIAL STATEMENT | 2000-11-01 |
981103002562 | 1998-11-03 | BIENNIAL STATEMENT | 1998-11-01 |
961114002406 | 1996-11-14 | BIENNIAL STATEMENT | 1996-11-01 |
931101002617 | 1993-11-01 | BIENNIAL STATEMENT | 1993-11-01 |
921207002594 | 1992-12-07 | BIENNIAL STATEMENT | 1992-11-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1716118 | Intrastate Non-Hazmat | 2007-12-11 | - | - | 1 | 1 | Private(Property), ROAD SERVICE | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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