Search icon

COURT CARE SYSTEMS INC.

Company Details

Name: COURT CARE SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1989 (36 years ago)
Entity Number: 1387143
ZIP code: 11793
County: Queens
Place of Formation: New York
Address: PO BOX 7065, WANTAGH, NY, United States, 11793
Principal Address: 7 RUSSET LN, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY MACKAY Chief Executive Officer PO BOX 7065, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
ANTHONY MACKAY DOS Process Agent PO BOX 7065, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
2011-09-19 2013-10-17 Address PO BOX 7065, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2011-09-19 2015-09-02 Address PO BOX 7065, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2009-12-02 2011-09-19 Address 7 RUSSET LANE, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
2009-12-02 2011-09-19 Address PO 7065, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2009-12-02 2011-09-19 Address 7065, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1993-06-23 2009-12-02 Address 20 MICHIGAN ROAD, BELLEROSE, NY, 11001, USA (Type of address: Principal Executive Office)
1993-06-23 2009-12-02 Address 20 MICHIGAN ROAD, BELLEROSE, NY, 11001, USA (Type of address: Chief Executive Officer)
1989-09-26 2009-12-02 Address P.O. BOX 7453, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150902007260 2015-09-02 BIENNIAL STATEMENT 2015-09-01
131017006476 2013-10-17 BIENNIAL STATEMENT 2013-09-01
110919002104 2011-09-19 BIENNIAL STATEMENT 2011-09-01
091202002447 2009-12-02 BIENNIAL STATEMENT 2009-09-01
051122003315 2005-11-22 BIENNIAL STATEMENT 2005-09-01
030911002682 2003-09-11 BIENNIAL STATEMENT 2003-09-01
990930002430 1999-09-30 BIENNIAL STATEMENT 1999-09-01
970926002215 1997-09-26 BIENNIAL STATEMENT 1997-09-01
931008002150 1993-10-08 BIENNIAL STATEMENT 1993-09-01
930623002557 1993-06-23 BIENNIAL STATEMENT 1992-09-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1076283 Intrastate Non-Hazmat 2024-01-30 400 2023 1 1 Private(Property)
Legal Name COURT CARE SYSTEMS INC
DBA Name -
Physical Address 59 MOUNTAIN DR, HUNTER, NY, 12442, US
Mailing Address PO BOX 143, HUNTER, NY, 12442, US
Phone (516) 906-1674
Fax -
E-mail TONYMACKAY@AOL.COM

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: 16 Mar 2025

Sources: New York Secretary of State