Search icon

ALTON VERITY, INC.

Company Details

Name: ALTON VERITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1965 (59 years ago)
Entity Number: 193330
ZIP code: 11793
County: Nassau
Place of Formation: New York
Principal Address: 3046 BURNS AVE., WANTAGH, NY, United States, 11793
Address: 3046 BURNS AVE, s Ocean Avenue, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MAHLSTEDT Chief Executive Officer 3046 BURNS AVE, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3046 BURNS AVE, s Ocean Avenue, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 3046 BURNS AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2006-04-20 2024-12-02 Address 3046 BURNS AVE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2000-01-11 2024-12-02 Address 3046 BURNS AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1993-12-08 2006-04-20 Address 213 WEST LENA AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1993-01-13 2000-01-11 Address 2342 NEPTUNE AVENUE, SEAFORD, NY, 11782, USA (Type of address: Chief Executive Officer)
1965-12-10 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1965-12-10 1993-12-08 Address 213 W. LENA AVE., FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202006246 2024-12-02 BIENNIAL STATEMENT 2024-12-02
140131002034 2014-01-31 BIENNIAL STATEMENT 2013-12-01
120112002276 2012-01-12 BIENNIAL STATEMENT 2011-12-01
091216002868 2009-12-16 BIENNIAL STATEMENT 2009-12-01
080122002290 2008-01-22 BIENNIAL STATEMENT 2007-12-01
060420002023 2006-04-20 BIENNIAL STATEMENT 2005-12-01
031201002610 2003-12-01 BIENNIAL STATEMENT 2003-12-01
020114002335 2002-01-14 BIENNIAL STATEMENT 2001-12-01
000111002638 2000-01-11 BIENNIAL STATEMENT 1999-12-01
931208002584 1993-12-08 BIENNIAL STATEMENT 1993-12-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1416476 Intrastate Hazmat 2005-09-16 - - 3 3 Auth. For Hire
Legal Name ALTON VERITY INC
DBA Name ADVANCE FUEL
Physical Address 3046 BURNS AVE, WANTAGH, NY, 11793, US
Mailing Address 3046 BURNS AVE, WANTAGH, NY, 11793, US
Phone (516) 221-6506
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: 18 Mar 2025

Sources: New York Secretary of State