Search icon

TRI-STAR TRANSPORT CORP.

Company Details

Name: TRI-STAR TRANSPORT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1992 (32 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1683883
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: P.O. BOX 608, MIDDLETOWN, NY, United States, 10940
Principal Address: 29 BLOOMINGBURG RD, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 608, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
JILL C JACQUES Chief Executive Officer 29 BLOOMINGBURG RD, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2010-09-30 2012-09-14 Address 29 BLOOMINGBURG RD., MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2010-01-19 2011-01-18 Address 335 BLOOMINGBURG RD, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2010-01-19 2011-01-18 Address 335 BLOOMINGBURG RD, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
2010-01-19 2010-09-30 Address 335 BLOOMINGBURG RD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1994-03-15 2010-01-19 Address 53 WALLKILL AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1994-03-15 2010-01-19 Address RD #8, BOX 525, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1992-12-01 2010-01-19 Address RD #8, BOX 525, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2141966 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
121220006354 2012-12-20 BIENNIAL STATEMENT 2012-12-01
120914000081 2012-09-14 CERTIFICATE OF CHANGE 2012-09-14
110118002091 2011-01-18 BIENNIAL STATEMENT 2010-12-01
100930000563 2010-09-30 CERTIFICATE OF CHANGE 2010-09-30
100119002561 2010-01-19 BIENNIAL STATEMENT 2008-12-01
940315002500 1994-03-15 BIENNIAL STATEMENT 1993-12-01
921201000136 1992-12-01 CERTIFICATE OF INCORPORATION 1992-12-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2003733 Intrastate Non-Hazmat 2010-03-05 - - 1 2 Private(Property)
Legal Name TRI STAR TRANSPORT CORP
DBA Name -
Physical Address 335 BLOOMINGBURG ROAD, MIDDLETOWN, NY, 10940, US
Mailing Address 335 BLOOMINGBURG ROAD, MIDDLETOWN, NY, 10940, US
Phone (845) 361-3300
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1106365 Fair Labor Standards Act 2011-09-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2011-09-12
Termination Date 2015-01-23
Date Issue Joined 2013-02-15
Pretrial Conference Date 2012-01-20
Section 0201
Sub Section FL
Status Terminated

Parties

Name EASTERLY
Role Plaintiff
Name TRI-STAR TRANSPORT CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State