Search icon

COLD CUT TRUCKING CO. INC.

Company Details

Name: COLD CUT TRUCKING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1992 (32 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1675718
ZIP code: 11705
County: Suffolk
Place of Formation: New York
Address: 7 KAYWOOD COURT, BAYPORT, NY, United States, 11705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 KAYWOOD COURT, BAYPORT, NY, United States, 11705

Chief Executive Officer

Name Role Address
VAN TEMPELMAN Chief Executive Officer 7 KAYWOOD COURT, BAYPORT, NY, United States, 11705

History

Start date End date Type Value
2006-09-27 2021-12-04 Address 7 KAYWOOD COURT, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
2006-09-27 2021-12-04 Address 7 KAYWOOD COURT, BAYPORT, NY, 11705, USA (Type of address: Service of Process)
2002-10-17 2006-09-27 Address 7 KAYWOOD CT, BAYPORT, NY, 11705, USA (Type of address: Principal Executive Office)
2002-10-17 2006-09-27 Address 7 KAYWOOD CT, BAYPORT, NY, 11705, USA (Type of address: Service of Process)
2002-10-17 2006-09-27 Address 7 KAYWOOD CT, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
1993-10-28 2002-10-17 Address 1 DOVER HILL DRIVE, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office)
1993-10-28 2002-10-17 Address 1 DOVER HILL DRIVE, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
1992-10-27 2002-10-17 Address ONE DOVER HILL DRIVE, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
1992-10-27 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211204000347 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
161005007647 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141002007139 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121009007333 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101007002572 2010-10-07 BIENNIAL STATEMENT 2010-10-01
080926002745 2008-09-26 BIENNIAL STATEMENT 2008-10-01
060927002216 2006-09-27 BIENNIAL STATEMENT 2006-10-01
041110002124 2004-11-10 BIENNIAL STATEMENT 2004-10-01
021017002123 2002-10-17 BIENNIAL STATEMENT 2002-10-01
000925002300 2000-09-25 BIENNIAL STATEMENT 2000-10-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
537809 Intrastate Non-Hazmat 2018-09-25 65000 2013 1 1 Private(Property)
Legal Name COLD CUT TRUCKING CO INC
DBA Name N E TIME PROVISIONS INC
Physical Address 7 KAYWOOD COURT, BAYPORT, NY, 11705-2221, US
Mailing Address 7 KAYWOOD COURT, BAYPORT, NY, 11705-2221, US
Phone (631) 472-7343
Fax -
E-mail -

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