Name: | PROP TRANSPORT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 1996 (29 years ago) |
Date of dissolution: | 28 Apr 2021 |
Entity Number: | 2022351 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 552 W 43RD ST, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 552 W 43RD ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
RICHARD APUZZO | Chief Executive Officer | 32-18 214TH PL, BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-05 | 2006-04-28 | Address | 32-18 214TH PL, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
1998-05-11 | 2000-05-05 | Address | 48-26 215TH ST., BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
1998-05-11 | 2006-04-28 | Address | 552 W. 43 ST., NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1998-05-11 | 2006-04-28 | Address | 552 W. 43 ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1996-04-23 | 1998-05-11 | Address | 552 W. 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210428000184 | 2021-04-28 | CERTIFICATE OF DISSOLUTION | 2021-04-28 |
060428002685 | 2006-04-28 | BIENNIAL STATEMENT | 2006-04-01 |
040415002629 | 2004-04-15 | BIENNIAL STATEMENT | 2004-04-01 |
020328002684 | 2002-03-28 | BIENNIAL STATEMENT | 2002-04-01 |
000505002386 | 2000-05-05 | BIENNIAL STATEMENT | 2000-04-01 |
980511002176 | 1998-05-11 | BIENNIAL STATEMENT | 1998-04-01 |
960423000013 | 1996-04-23 | CERTIFICATE OF INCORPORATION | 1996-04-23 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1288245 | Interstate | 2024-05-06 | 227976 | 2024 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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