Name: | THE TARKY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1990 (35 years ago) |
Entity Number: | 1411791 |
ZIP code: | 10570 |
County: | Putnam |
Place of Formation: | New York |
Principal Address: | 2267 ROUTE 22, PATTERSON, NY, United States, 12563 |
Address: | 390 BEDFORD ROAD, PLEASANTVILLE, NY, United States, 10570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED J TARQUINIO | Chief Executive Officer | 2267 ROUTE 22, PATTERSON, NY, United States, 12563 |
Name | Role | Address |
---|---|---|
JOHN TUCCIARONE ESQ | DOS Process Agent | 390 BEDFORD ROAD, PLEASANTVILLE, NY, United States, 10570 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-11 | 2002-01-11 | Address | RT 22 BOX 239E, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer) |
1993-02-11 | 2002-01-11 | Address | RT 22 BOX 239E, PATTERSON, NY, 12563, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140310002066 | 2014-03-10 | BIENNIAL STATEMENT | 2014-01-01 |
100119002368 | 2010-01-19 | BIENNIAL STATEMENT | 2010-01-01 |
080214003064 | 2008-02-14 | BIENNIAL STATEMENT | 2008-01-01 |
060203002114 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
031229002006 | 2003-12-29 | BIENNIAL STATEMENT | 2004-01-01 |
020111002546 | 2002-01-11 | BIENNIAL STATEMENT | 2002-01-01 |
000223002124 | 2000-02-23 | BIENNIAL STATEMENT | 2000-01-01 |
980120002591 | 1998-01-20 | BIENNIAL STATEMENT | 1998-01-01 |
940225002450 | 1994-02-25 | BIENNIAL STATEMENT | 1994-01-01 |
930211002050 | 1993-02-11 | BIENNIAL STATEMENT | 1993-01-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
177926 | Interstate | 2024-08-20 | 275 | 2023 | 2 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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