Search icon

LJC TRUCKING INC.

Company Details

Name: LJC TRUCKING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1994 (31 years ago)
Entity Number: 1788460
ZIP code: 10980
County: Rockland
Place of Formation: New York
Address: 12 COLLABERG RD, STONY POINT, NY, United States, 10980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH JOHN BERTOLINO Chief Executive Officer 12 COLLABERG RD, STONY POINT, NY, United States, 10980

DOS Process Agent

Name Role Address
LJC TRUCKING INC. DOS Process Agent 12 COLLABERG RD, STONY POINT, NY, United States, 10980

History

Start date End date Type Value
2024-12-30 2024-12-30 Address 12 COLLABERG RD, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)
2004-01-20 2024-12-30 Address 12 COLLABERG RD, STONY POINT, NY, 10980, USA (Type of address: Service of Process)
2004-01-20 2024-12-30 Address 12 COLLABERG RD, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)
1996-02-15 2004-01-20 Address 8 LAFAYETTE AVE, W HAVERSTRAW, NY, 10993, USA (Type of address: Principal Executive Office)
1996-02-15 2004-01-20 Address 8 LAFAYETTE AVE, WEST HAVERSTRAW, NY, 10993, USA (Type of address: Chief Executive Officer)
1994-01-19 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-01-19 2004-01-20 Address 8 LAFAYETTE AVENUE, WEST HAVERSTRAW, NY, 10993, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230019778 2024-12-30 BIENNIAL STATEMENT 2024-12-30
140310002092 2014-03-10 BIENNIAL STATEMENT 2014-01-01
120130002098 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100217002520 2010-02-17 BIENNIAL STATEMENT 2010-01-01
080107002299 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060209002971 2006-02-09 BIENNIAL STATEMENT 2006-01-01
040120002656 2004-01-20 BIENNIAL STATEMENT 2004-01-01
011219002486 2001-12-19 BIENNIAL STATEMENT 2002-01-01
000208002132 2000-02-08 BIENNIAL STATEMENT 2000-01-01
980114002034 1998-01-14 BIENNIAL STATEMENT 1998-01-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
860329 Interstate 2024-08-20 43000 2023 1 1 Private(Property)
Legal Name LJC TRUCKING INC
DBA Name -
Physical Address 12 COLLABERG ROAD, STONY POINT, NY, 10980, US
Mailing Address 12 COLLABERG ROAD, STONY POINT, NY, 10980, US
Phone (845) 429-7543
Fax (845) 429-2674
E-mail LJCTRUCKING@LJCTRUCKING.COM

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