Search icon

UNITED MATERIALS TRANSPORT INC.

Company Details

Name: UNITED MATERIALS TRANSPORT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1994 (31 years ago)
Entity Number: 1831373
ZIP code: 11753
County: Suffolk
Place of Formation: New York
Address: 380 N. BROADWAY, PENT. WEST, JERICHO, NY, United States, 11753
Principal Address: 1250A SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MID ISLAND TAX SERVICES, INC. DOS Process Agent 380 N. BROADWAY, PENT. WEST, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
BRUNO PALMIERI Chief Executive Officer 1250A SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717

History

Start date End date Type Value
2012-06-18 2018-06-13 Address 380 N. BROADWAY, PENT. WEST, JERICHO, NY, 11753, 2109, USA (Type of address: Service of Process)
2010-08-30 2014-06-23 Address 1670 ISLIP AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2010-08-30 2014-06-23 Address 1670 ISLIP AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office)
2010-08-30 2012-06-18 Address 400 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1997-04-02 2010-08-30 Address 1670 ISLIP AVE, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office)
1997-04-02 2010-08-30 Address 1670 ISLIP AVE, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
1994-06-22 2010-08-30 Address 400 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180613006073 2018-06-13 BIENNIAL STATEMENT 2018-06-01
160721006113 2016-07-21 BIENNIAL STATEMENT 2016-06-01
140623006110 2014-06-23 BIENNIAL STATEMENT 2014-06-01
120618006140 2012-06-18 BIENNIAL STATEMENT 2012-06-01
100830002048 2010-08-30 BIENNIAL STATEMENT 2010-06-01
080619002293 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060525002824 2006-05-25 BIENNIAL STATEMENT 2006-06-01
041229002332 2004-12-29 BIENNIAL STATEMENT 2004-06-01
020625002642 2002-06-25 BIENNIAL STATEMENT 2002-06-01
000601002531 2000-06-01 BIENNIAL STATEMENT 2000-06-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
607203 Intrastate Non-Hazmat 2024-04-02 10 2023 1 1 Auth. For Hire, UNKNOWN
Legal Name UNITED MATERIALS TRANSPORT INC
DBA Name -
Physical Address 1250A SUFFOLK AVENUE, BRENTWOOD, NY, 11717, US
Mailing Address 1250A SUFFOLK AVENUE, BRENTWOOD, NY, 11717, US
Phone (631) 273-1081
Fax -
E-mail EXPRESSCON@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