Search icon

NCS LEASING CORP.

Company Details

Name: NCS LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1990 (35 years ago)
Entity Number: 1460748
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 38 CLERLAND AVENUE, CARLE PLACE, NY, United States, 11514
Principal Address: 38 CLEARLAND AVENUE, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL VERGATA, JR Chief Executive Officer 38 CLEARLAND AVENUE, CARLE PLACE, NY, United States, 11514

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 CLERLAND AVENUE, CARLE PLACE, NY, United States, 11514

History

Start date End date Type Value
2004-09-14 2010-07-26 Address 38 CLEARLAND AVENUE, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office)
2004-09-14 2010-07-26 Address 38 CLEARLAND AVENUE, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
1996-08-21 2004-09-14 Address 38 CLEARLAND AVE, CARLE PLACE, NY, 11542, USA (Type of address: Service of Process)
1994-01-10 1996-08-21 Address 36 CARNEY STREET, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
1993-04-06 2004-09-14 Address 38 CLEARLAND AVENUE, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office)
1993-04-06 2004-09-14 Address 38 CLEARLAND AVENUE, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
1990-07-13 1994-01-10 Address 36 CARNEY STREET, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100726002015 2010-07-26 BIENNIAL STATEMENT 2010-07-01
080722003237 2008-07-22 BIENNIAL STATEMENT 2008-07-01
061003002388 2006-10-03 BIENNIAL STATEMENT 2006-07-01
040914002137 2004-09-14 BIENNIAL STATEMENT 2004-07-01
020715002786 2002-07-15 BIENNIAL STATEMENT 2002-07-01
000726002029 2000-07-26 BIENNIAL STATEMENT 2000-07-01
980721002321 1998-07-21 BIENNIAL STATEMENT 1998-07-01
960821002405 1996-08-21 BIENNIAL STATEMENT 1996-07-01
940110002769 1994-01-10 BIENNIAL STATEMENT 1993-07-01
930406002290 1993-04-06 BIENNIAL STATEMENT 1992-07-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1652103 Intrastate Non-Hazmat 2024-02-12 100 2023 1 2 Private(Property)
Legal Name NCS LEASING CORP
DBA Name -
Physical Address 38 CLEARLAND AVENUE, CARLE PLACE, NY, 11514, US
Mailing Address 38 CLEARLAND AVENUE, CARLE PLACE, NY, 11514, US
Phone (516) 676-7178
Fax (516) 671-1203
E-mail SAMVROADS@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: 15 Mar 2025

Sources: New York Secretary of State