Search icon

ORANGE COUNTY TRUCKING, INC.

Company Details

Name: ORANGE COUNTY TRUCKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1994 (30 years ago)
Entity Number: 1868336
ZIP code: 10954
County: Orange
Place of Formation: New York
Principal Address: 28 GOLDEN AVE, GREENWOOD LAKE, NY, United States, 10925
Address: 55 OLD TURNPIKE, SUITE 404, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O STEPHEN R RUSSO & CO., CPA'S DOS Process Agent 55 OLD TURNPIKE, SUITE 404, NANUET, NY, United States, 10954

Chief Executive Officer

Name Role Address
FRANK LOTITO Chief Executive Officer 28 GOLDEN AVE, GREENWOOD LAKE, NY, United States, 10925

History

Start date End date Type Value
2025-02-14 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-06 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-30 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-06 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-29 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-11-25 2005-01-14 Address BOX 1351, HILL CREST RD, GREENWOOD LAKE, NY, 10925, USA (Type of address: Principal Executive Office)
2002-11-25 2005-01-14 Address BOX 1351, GREENWOOD LAKE, NY, 10925, USA (Type of address: Chief Executive Officer)
1997-06-25 2002-11-25 Address 40 STERLING RD, GREENWOOD LAKE, NY, 10925, USA (Type of address: Principal Executive Office)
1997-06-25 2002-11-25 Address 40 STERLING ROAD, GREENWOOD LAKE, NY, 10925, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
050114002807 2005-01-14 BIENNIAL STATEMENT 2004-11-01
021125002112 2002-11-25 BIENNIAL STATEMENT 2002-11-01
970625002226 1997-06-25 BIENNIAL STATEMENT 1996-11-01
941116000028 1994-11-16 CERTIFICATE OF INCORPORATION 1994-11-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
600726 Interstate 2023-10-25 8104 2022 8 3 Auth. For Hire
Legal Name ORANGE COUNTY TRUCKING INC
DBA Name -
Physical Address 40 STERLING ROAD, GREENWOOD LAKE, NY, 10925, US
Mailing Address PO BOX 1351, GREENWOOD LAKE, NY, 10925, US
Phone (845) 477-2907
Fax (845) 477-2359
E-mail JCAESAR@WESTROCKTAX.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: 14 Mar 2025

Sources: New York Secretary of State