Search icon

J.C.TRUCK EQUIPMENT, INC.

Company Details

Name: J.C.TRUCK EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 1957 (68 years ago)
Date of dissolution: 11 Dec 1995
Entity Number: 165153
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 2107 JERICHO TPKE., GARDEN CITY PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J. C. TRUCK EQUIPMENT, INC. DOS Process Agent 2107 JERICHO TPKE., GARDEN CITY PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
JOSEPH G. PRESTO, SR. Chief Executive Officer 2107 JERICHO TPKE., GARDEN CITY PARK, NY, United States, 11040

History

Start date End date Type Value
1991-01-24 1992-11-10 Address 2107 JERICHO TURNPIKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)
1957-05-08 1991-01-24 Address 11 E. 44TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
951211000101 1995-12-11 CERTIFICATE OF DISSOLUTION 1995-12-11
000051003901 1993-10-01 BIENNIAL STATEMENT 1993-05-01
921110002336 1992-11-10 BIENNIAL STATEMENT 1992-05-01
910124000229 1991-01-24 CERTIFICATE OF AMENDMENT 1991-01-24
C171246-2 1990-11-08 ASSUMED NAME CORP INITIAL FILING 1990-11-08
62507 1957-05-08 CERTIFICATE OF INCORPORATION 1957-05-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11532348 0214700 1975-07-15 2107 JERICHO TURNPIKE, Garden City, NY, 11040
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-07-15
Case Closed 1984-03-10
11501608 0214700 1975-06-02 2107 JERICHO TPKE, Garden City, NY, 11040
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-06-02
Case Closed 1975-07-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-06-04
Abatement Due Date 1975-07-04
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-06-04
Abatement Due Date 1975-06-06
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1975-06-04
Abatement Due Date 1975-07-04
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100024 F
Issuance Date 1975-06-04
Abatement Due Date 1975-07-04
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-06-04
Abatement Due Date 1975-07-04
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-06-04
Abatement Due Date 1975-06-06
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1975-06-04
Abatement Due Date 1975-07-04
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1975-06-04
Abatement Due Date 1975-06-06
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1975-06-04
Abatement Due Date 1975-06-06
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100242 A
Issuance Date 1975-06-04
Abatement Due Date 1975-06-06
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1975-06-04
Abatement Due Date 1975-06-06
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State