Search icon

TORRES CONSTRUCTION CORP.

Company Details

Name: TORRES CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1994 (30 years ago)
Entity Number: 1877224
ZIP code: 11518
County: Nassau
Place of Formation: New York
Address: FRANK MARINO, 8 TAMELING ROAD, EAST ROCKAWAY, NY, United States, 11518
Principal Address: 8 TAMELING RD, EAST ROCKAWAY, NY, United States, 11518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent FRANK MARINO, 8 TAMELING ROAD, EAST ROCKAWAY, NY, United States, 11518

Chief Executive Officer

Name Role Address
FRANK MARINO Chief Executive Officer 8 TAMELING ROAD, EAST ROCKAWAY, NY, United States, 11518

History

Start date End date Type Value
1997-02-05 2008-03-28 Address 3260 PARK AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1997-02-05 2002-12-18 Address FRANK MARINO, 3260 PARK AVE, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
1997-02-05 2008-03-28 Address FRANK MARINO, 3260 PARK AVE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1994-12-20 1997-02-05 Address 3260 PARK AVENUE, WANTAGH LONG ISLAND, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130111002249 2013-01-11 BIENNIAL STATEMENT 2012-12-01
101220002291 2010-12-20 BIENNIAL STATEMENT 2010-12-01
090114002879 2009-01-14 BIENNIAL STATEMENT 2008-12-01
080328002397 2008-03-28 BIENNIAL STATEMENT 2006-12-01
050121002059 2005-01-21 BIENNIAL STATEMENT 2004-12-01
021218002229 2002-12-18 BIENNIAL STATEMENT 2002-12-01
001227002261 2000-12-27 BIENNIAL STATEMENT 2000-12-01
990407002058 1999-04-07 BIENNIAL STATEMENT 1998-12-01
970205002093 1997-02-05 BIENNIAL STATEMENT 1996-12-01
941220000062 1994-12-20 CERTIFICATE OF INCORPORATION 1994-12-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1582536 Intrastate Non-Hazmat 2006-12-04 5000 2005 1 1 Private(Property)
Legal Name TORRES CONSTRUCTION
DBA Name -
Physical Address 201 CITY VIEW TERRACE, KINGSTON, NY, 12401, US
Mailing Address 201 CITY VIEW TERRACE, KINGSTON, NY, 12401, US
Phone (845) 339-0785
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

Date of last update: 14 Mar 2025

Sources: New York Secretary of State