Name: | PREFERRED TRUCKING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Feb 1992 (33 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1614174 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 6 AUTUMN COURT, EAST PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O WILLIAM P. NEWPORT | DOS Process Agent | 6 AUTUMN COURT, EAST PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
WILLIAM P. NEWPORT | Chief Executive Officer | 6 AUTUMN COURT, EAST PATCHOGUE, NY, United States, 11772 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246361 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
100324002730 | 2010-03-24 | BIENNIAL STATEMENT | 2010-02-01 |
080207002577 | 2008-02-07 | BIENNIAL STATEMENT | 2008-02-01 |
060310002207 | 2006-03-10 | BIENNIAL STATEMENT | 2006-02-01 |
040315002035 | 2004-03-15 | BIENNIAL STATEMENT | 2004-02-01 |
020205003026 | 2002-02-05 | BIENNIAL STATEMENT | 2002-02-01 |
000418002286 | 2000-04-18 | BIENNIAL STATEMENT | 2000-02-01 |
980305002475 | 1998-03-05 | BIENNIAL STATEMENT | 1998-02-01 |
940314002000 | 1994-03-14 | BIENNIAL STATEMENT | 1994-02-01 |
930311002337 | 1993-03-11 | BIENNIAL STATEMENT | 1993-02-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307634907 | 0214700 | 2006-07-12 | 550 PATTON AVENUE, WEST BABYLON, NY, 11704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 307633073 |
Violation Items
Citation ID | 01001 |
Citaton Type | Repeat |
Standard Cited | 19100253 B04 III |
Issuance Date | 2006-08-08 |
Abatement Due Date | 2006-08-28 |
Current Penalty | 800.0 |
Initial Penalty | 800.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Inspection Type | Unprog Rel |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2006-05-09 |
Case Closed | 2010-09-20 |
Related Activity
Type | Referral |
Activity Nr | 200156081 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100253 B04 I |
Issuance Date | 2006-05-09 |
Abatement Due Date | 2006-05-15 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260416 A01 |
Issuance Date | 2006-05-09 |
Abatement Due Date | 2006-05-15 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State