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
Name | Role | Address |
---|---|---|
J. C. TRUCK EQUIPMENT, INC. | DOS Process Agent | 2107 JERICHO TPKE., GARDEN CITY PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
JOSEPH G. PRESTO, SR. | Chief Executive Officer | 2107 JERICHO TPKE., GARDEN CITY PARK, NY, United States, 11040 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11532348 | 0214700 | 1975-07-15 | 2107 JERICHO TURNPIKE, Garden City, NY, 11040 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11501608 | 0214700 | 1975-06-02 | 2107 JERICHO TPKE, Garden City, NY, 11040 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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