Search icon

TONY'S AUTO PLACE INC.

Company Details

Name: TONY'S AUTO PLACE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1993 (32 years ago)
Entity Number: 1721058
ZIP code: 11769
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 164, OAKDALE, NY, United States, 11769

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY MARTIN DOS Process Agent P.O. BOX 164, OAKDALE, NY, United States, 11769

Chief Executive Officer

Name Role Address
ANTHONY MARTIN Chief Executive Officer P.O. BOX 164, OAKDALE, NY, United States, 11769

History

Start date End date Type Value
2003-04-04 2021-04-02 Address 5 TIDE COURT, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2003-04-04 2021-04-02 Address 5 TIDE COURT, OAKDALE, NY, 11769, USA (Type of address: Service of Process)
1995-12-12 2003-04-04 Address 53 SOUTH VILLAGE DR, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
1995-12-12 2003-04-04 Address 53 SOUTH VILLAGE DR, BELLPORT, NY, 11713, USA (Type of address: Principal Executive Office)
1995-12-12 2003-04-04 Address 53 SOUTH VILLAGE DR, BELLPORT, NY, 11713, USA (Type of address: Service of Process)
1993-04-23 1995-12-12 Address 53 S. VILLAGE DRIVE, BELLPORT, NY, 11713, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210402060420 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190412060415 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170420006149 2017-04-20 BIENNIAL STATEMENT 2017-04-01
150417006014 2015-04-17 BIENNIAL STATEMENT 2015-04-01
130411006049 2013-04-11 BIENNIAL STATEMENT 2013-04-01
110504002979 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090325002702 2009-03-25 BIENNIAL STATEMENT 2009-04-01
070417003012 2007-04-17 BIENNIAL STATEMENT 2007-04-01
050725002561 2005-07-25 BIENNIAL STATEMENT 2005-04-01
030404002804 2003-04-04 BIENNIAL STATEMENT 2003-04-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1137217 Intrastate Non-Hazmat 2024-07-01 527450 2024 1 1 Auth. For Hire, UNKNOWN
Legal Name TONY'S AUTO PLACE INC
DBA Name TONY'S TRANSPORT SERVICE
Physical Address 246 WILSON BLVD, ISLIP, NY, 11751, US
Mailing Address PO BOX 164, OAKDALE, NY, 11769, US
Phone (631) 563-8700
Fax -
E-mail TONY.MARTIN3@VERIZON.NET

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