Search icon

FRUTECH, INC.

Company Details

Name: FRUTECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 1995 (30 years ago)
Date of dissolution: 28 Apr 2004
Entity Number: 1930180
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5023 14 AVE. #E6, BROOKLYN, NY, United States, 11219
Principal Address: 5023 14TH AVE, E6, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL ELIZIROV DOS Process Agent 5023 14 AVE. #E6, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
DANIEL ELIZIROV Chief Executive Officer 5023 14TH AVE, E-6, BROOKLYN, NY, United States, 11219

Filings

Filing Number Date Filed Type Effective Date
040428000440 2004-04-28 CERTIFICATE OF DISSOLUTION 2004-04-28
010626002516 2001-06-26 BIENNIAL STATEMENT 2001-06-01
990628002678 1999-06-28 BIENNIAL STATEMENT 1999-06-01
980130002844 1998-01-30 BIENNIAL STATEMENT 1997-06-01
950613000051 1995-06-13 CERTIFICATE OF INCORPORATION 1995-06-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2093974 Intrastate Non-Hazmat 2010-11-09 - - 1 1 Private(Property)
Legal Name FRUTECH INC
DBA Name -
Physical Address 91 FREEDOM AVE, STATEN ISLAND, NY, 10314, US
Mailing Address 91 FREEDOM AVE, STATEN ISLAND, NY, 10314, US
Phone (917) 374-0803
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400966 Agricultural Acts 2004-03-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Mandatory
Office 1
Filing Date 2004-03-08
Termination Date 2005-03-01
Date Issue Joined 2004-04-19
Section 0499
Status Terminated

Parties

Name VINCENT B. ZANINOVICH & SONS,
Role Plaintiff
Name FRUTECH, INC.
Role Defendant
0400103 Agricultural Acts 2004-01-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2004-01-12
Termination Date 2004-02-03
Section 0499
Status Terminated

Parties

Name C.M. HOLTZINGER FRUIT CO., INC
Role Plaintiff
Name FRUTECH, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State