Search icon

MEDI-COURIER N.Y., INC.

Company Details

Name: MEDI-COURIER N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1989 (36 years ago)
Entity Number: 1342786
ZIP code: 06830
County: Westchester
Place of Formation: New York
Address: 15 E. PUTNAM AVE., STE 251, GREENWICH, CT, United States, 06830
Principal Address: 15 E PUTNAME AVE, #251, GREENWICH, CT, United States, 06830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREGORY PANNONE DOS Process Agent 15 E. PUTNAM AVE., STE 251, GREENWICH, CT, United States, 06830

Chief Executive Officer

Name Role Address
GREGORY PANNONE Chief Executive Officer 15 E PUTNAM AVE #251, GREENWICH, CT, United States, 06830

History

Start date End date Type Value
2007-05-10 2008-06-23 Address 15 E PUTNAME AVE, #251, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2007-05-10 2008-06-27 Address 15 E. PUTNAM AVE, STE 251, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
1993-03-02 2007-05-10 Address 15 E. PUTNAM AVE, STE;251, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
1993-03-02 2008-06-23 Address 15 E. PUTNAM AVE, STE;251, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office)
1993-03-02 2007-05-10 Address 15 E. PUTNAM AVE, STE;251, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
1989-04-10 1993-03-02 Address SUITE 251, 15 E. PUTNAM AVE., GREENWICH, CT, 06830, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080627000419 2008-06-27 CERTIFICATE OF CHANGE 2008-06-27
080623002428 2008-06-23 AMENDMENT TO BIENNIAL STATEMENT 2007-04-01
070510002269 2007-05-10 BIENNIAL STATEMENT 2007-04-01
050614002781 2005-06-14 BIENNIAL STATEMENT 2005-04-01
030417002105 2003-04-17 BIENNIAL STATEMENT 2003-04-01
010420002022 2001-04-20 BIENNIAL STATEMENT 2001-04-01
990505002541 1999-05-05 BIENNIAL STATEMENT 1999-04-01
970508002102 1997-05-08 BIENNIAL STATEMENT 1997-04-01
930924002402 1993-09-24 BIENNIAL STATEMENT 1993-04-01
930302002009 1993-03-02 BIENNIAL STATEMENT 1992-04-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
967153 Intrastate Non-Hazmat - 0 - - - Private(Property)
Legal Name MEDI COURIER N Y INC
DBA Name -
Physical Address 550 PALMER AVENUE 4, MAMARONECK, NY, 10543, US
Mailing Address 550 PALMER AVENUE 4, MAMARONECK, NY, 10543, US
Phone -
Fax -
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: 27 Feb 2025

Sources: New York Secretary of State