Search icon

NU-QUEST, INC.

Company Details

Name: NU-QUEST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1991 (33 years ago)
Entity Number: 1591198
ZIP code: 11762
County: Suffolk
Place of Formation: New York
Address: 66 CLARK BLVD, MASSAPEQUA PARK, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM LUTHER DOS Process Agent 66 CLARK BLVD, MASSAPEQUA PARK, NY, United States, 11762

Chief Executive Officer

Name Role Address
WILLIAM LUTHER Chief Executive Officer 66 CLARK BLVD, MASSAPEQUA PARK, NY, United States, 11762

History

Start date End date Type Value
1999-12-14 2001-12-27 Address 228 OAK ST, MASSAPEQUA PARK, NY, 11762, 1530, USA (Type of address: Chief Executive Officer)
1993-11-03 1999-12-14 Address 228 OAK STREET, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
1993-11-03 2001-12-27 Address WILLIAM LUTHER, 228 OAK STREET, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Principal Executive Office)
1992-11-25 1993-11-03 Address THE CORPORATION, 228 OAK ST., MASSAPEQUA PARK, NY, 11762, USA (Type of address: Principal Executive Office)
1992-11-25 1993-11-03 Address NU-QUEST INC., 228 OAK ST., MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
1992-11-25 2001-12-27 Address 228 OAK ST., MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
1991-11-21 1992-11-25 Address 228 OAK STREET, MASSAPEQUA PARK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140206002110 2014-02-06 BIENNIAL STATEMENT 2013-11-01
111118002818 2011-11-18 BIENNIAL STATEMENT 2011-11-01
091103002135 2009-11-03 BIENNIAL STATEMENT 2009-11-01
071115003177 2007-11-15 BIENNIAL STATEMENT 2007-11-01
051216002502 2005-12-16 BIENNIAL STATEMENT 2005-11-01
031023002342 2003-10-23 BIENNIAL STATEMENT 2003-11-01
011227002037 2001-12-27 BIENNIAL STATEMENT 2001-11-01
991214002205 1999-12-14 BIENNIAL STATEMENT 1999-11-01
931103002483 1993-11-03 BIENNIAL STATEMENT 1993-11-01
921125002799 1992-11-25 BIENNIAL STATEMENT 1992-11-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3520226 Intrastate Non-Hazmat 2020-11-11 - - 1 2 Private(Property)
Legal Name NU-QUEST INC
DBA Name -
Physical Address 66 CLARK BLVD , MASSAPEQUA PK, NY, 11762-2612, US
Mailing Address 66 CLARK BLVD , MASSAPEQUA PK, NY, 11762-2612, US
Phone (516) 797-7628
Fax (516) 797-1237
E-mail NUQUESTCORP@GMAIL.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