Search icon

FALCON - NEW YORK, INC.

Branch

Company Details

Name: FALCON - NEW YORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1991 (34 years ago)
Branch of: FALCON - NEW YORK, INC., Florida (Company Number S28595)
Entity Number: 1510561
ZIP code: 32114
County: Albany
Place of Formation: Florida
Address: 728 FENTRESS BOULEVARD, DAYTONA BEACH, FL, United States, 32114
Principal Address: 709 BLOOMINGBURG ROAD, PO BOX 77, BLOOMINGBURG, NY, United States, 12721

Chief Executive Officer

Name Role Address
HARVEY C ALTES Chief Executive Officer 728 FENTRESS BOULEVARD, DAYTONA BEACH, FL, United States, 32114

DOS Process Agent

Name Role Address
HARVEY C ALTES DOS Process Agent 728 FENTRESS BOULEVARD, DAYTONA BEACH, FL, United States, 32114

History

Start date End date Type Value
2001-04-09 2011-02-14 Address 709 BLOOMINGBURG RD, PO BOX 77, BLOOMINGBURG, NY, 12721, USA (Type of address: Principal Executive Office)
2001-04-09 2011-02-14 Address 728 FENTRESS BLVD, DAYTONA BEACH, FL, 32114, USA (Type of address: Chief Executive Officer)
2001-04-09 2011-02-14 Address 728 FENTRESS BLVD, DAYTONA BEACH, FL, 32114, USA (Type of address: Service of Process)
1993-04-06 2001-04-09 Address 728 FENTRESS BOULEVARD, DAYTONA BEACH, FL, 32014, USA (Type of address: Chief Executive Officer)
1993-04-06 2001-04-09 Address 20855 N E 16TH AVENUE C-17, MIAMI, FL, 33179, USA (Type of address: Service of Process)
1993-04-06 2001-04-09 Address ROUTE 1 BOX 127B, BLOOMINGBURG, NY, 12721, USA (Type of address: Principal Executive Office)
1991-02-21 1993-04-06 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150203006694 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130213006223 2013-02-13 BIENNIAL STATEMENT 2013-02-01
110214002816 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090202003316 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070215002512 2007-02-15 BIENNIAL STATEMENT 2007-02-01
050303002739 2005-03-03 BIENNIAL STATEMENT 2005-02-01
030128002530 2003-01-28 BIENNIAL STATEMENT 2003-02-01
010409002777 2001-04-09 BIENNIAL STATEMENT 2001-02-01
990223002400 1999-02-23 BIENNIAL STATEMENT 1999-02-01
970226002267 1997-02-26 BIENNIAL STATEMENT 1997-02-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1250236 Intrastate Non-Hazmat 2004-05-21 - - 1 1 Exempt For Hire, Private(Property)
Legal Name FALCON NEW YORK INC
DBA Name FALCON NORTHEAST
Physical Address 709 BLOOMINGBURG ROAD, BLOOMINGBURG, NY, 12721, US
Mailing Address P O BOX 77, BLOOMINGBURG, NY, 12721, US
Phone (845) 733-5919
Fax (845) 733-1172
E-mail FALCONNORTHEAST@CITLINK.NET

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: 26 Feb 2025

Sources: New York Secretary of State