Search icon

TUCCI EQUIPMENT RENTAL CORP.

Headquarter

Company Details

Name: TUCCI EQUIPMENT RENTAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1990 (35 years ago)
Entity Number: 1440692
ZIP code: 10475
County: Bronx
Place of Formation: New York
Principal Address: 185 CROTON AVENUE, OSSINING, NY, United States, 00000
Address: 3495 ROMBOUTS AVENUE, BRONX, NY, United States, 10475

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
FLORA EDWARDS, ESQ. Agent 61 BROADWAY, SUITE 1105, NEW YORK, NY, 10006

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3495 ROMBOUTS AVENUE, BRONX, NY, United States, 10475

Chief Executive Officer

Name Role Address
ANTHONY MARTUCCI Chief Executive Officer 1557 HIGH RIDGE ROAD, STAMFORD, CT, United States, 06903

Links between entities

Type:
Headquarter of
Company Number:
0575993
State:
CONNECTICUT

History

Start date End date Type Value
1996-08-15 2004-09-22 Address 37 BROOKSIDE DRIVE, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
1993-09-17 1996-08-15 Address 46 VANDERBURGH AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
1993-09-17 1996-08-15 Address P.O. BOX 741, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
1993-09-17 1996-08-15 Address 46 VANDERBURGH AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
1993-06-29 1993-09-17 Address P.O. BOX 741, 46 VANDERBUSH AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
040922000958 2004-09-22 CERTIFICATE OF CHANGE 2004-09-22
960815002417 1996-08-15 BIENNIAL STATEMENT 1996-04-01
930917003052 1993-09-17 BIENNIAL STATEMENT 1993-04-01
930629002745 1993-06-29 BIENNIAL STATEMENT 1992-04-01
C132397-4 1990-04-20 CERTIFICATE OF INCORPORATION 1990-04-20

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-9110 Office of Administrative Trials and Hearings Issued Barred by CPLR 2012-07-10 No data No data Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-11-19
Type:
Prog Related
Address:
214 WEST HOUSTON STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-06-22
Type:
Unprog Rel
Address:
AMSTERDAM AVE & 78TH ST (CORNER OF), NEW YORK, NY, 10024
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2013-03-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, WELFARE AND APPRE
Party Role:
Plaintiff
Party Name:
TUCCI EQUIPMENT RENTAL CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-08-02
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE TEAMSTE,
Party Role:
Plaintiff
Party Name:
TUCCI EQUIPMENT RENTAL CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-05-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE PAVERS AND ROA
Party Role:
Plaintiff
Party Name:
TUCCI EQUIPMENT RENTAL CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State