Search icon

FLORIDA NORTH, INC.

Headquarter

Company Details

Name: FLORIDA NORTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1997 (28 years ago)
Entity Number: 2115628
ZIP code: 12066
County: Dutchess
Place of Formation: New York
Address: 125 CHARLESTEN INDUSTRIAL PARK, LANE, ESPERANCE, NY, United States, 12066
Principal Address: 134 VANDERWERKEN RD, SLOANSVILLE, NY, United States, 12160

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FLORIDA NORTH, INC., FLORIDA F16000003147 FLORIDA

Chief Executive Officer

Name Role Address
DANIEL NELSON Chief Executive Officer 134 VANDERWERKEN RD, SLOANSVILLE, NY, United States, 12160

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 CHARLESTEN INDUSTRIAL PARK, LANE, ESPERANCE, NY, United States, 12066

Permits

Number Date End date Type Address
CMFA-2019726-26804 2019-07-26 2019-07-30 OVER DIMENSIONAL VEHICLE PERMITS No data
XUJM-2018619-18955 2018-06-19 2018-06-21 OVER DIMENSIONAL VEHICLE PERMITS No data
RLKN-2018517-15514 2018-05-17 2018-05-22 OVER DIMENSIONAL VEHICLE PERMITS No data
JWRG-2016726-28341 2016-07-26 2016-07-28 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2005-06-03 2017-03-27 Address 125 CHARLESTON INDUSTRIAL PARK, LANE, ESPERANCE, NY, 12066, USA (Type of address: Chief Executive Officer)
2005-06-03 2017-03-27 Address 125 CHARLESTON INDUSTRIAL PARK, LANE, ESPERANCE, NY, 12066, USA (Type of address: Principal Executive Office)
1997-02-21 2005-06-03 Address 33 HENRY STREET, POST OFFICE BOX 910, BEACON, NY, 12508, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170327006092 2017-03-27 BIENNIAL STATEMENT 2017-02-01
150528006171 2015-05-28 BIENNIAL STATEMENT 2015-02-01
130228006093 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110412002995 2011-04-12 BIENNIAL STATEMENT 2011-02-01
090527002384 2009-05-27 BIENNIAL STATEMENT 2009-02-01
050603002386 2005-06-03 BIENNIAL STATEMENT 2005-02-01
970221000567 1997-02-21 CERTIFICATE OF INCORPORATION 1997-02-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1155803 Intrastate Non-Hazmat 2024-05-09 30000 2023 2 3 Private(Property)
Legal Name FLORIDA NORTH INC
DBA Name -
Physical Address 134 VANDERWERKEN RD, SLOANSVILLE, NY, 12160, US
Mailing Address 134 VANDERWERKEN RD, SLAONSVILLE, NY, 12160, US
Phone (518) 868-2888
Fax (518) 868-4888
E-mail FLORIDANORTHINC@YAHOO.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