Search icon

ENTERPRISE TRANSPORTATION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENTERPRISE TRANSPORTATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1998 (27 years ago)
Entity Number: 2233798
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 142 2ND STREET, BROOKLYN, NY, United States, 11231
Principal Address: 142 2ND ST, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARMINE FALCONE Chief Executive Officer 142 2ND ST, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 142 2ND STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2006-04-19 2008-03-13 Address 142 2ND ST, BROOKLYN, NY, 11231, 4826, USA (Type of address: Chief Executive Officer)
2002-02-27 2006-04-19 Address 142 2ND STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2002-02-27 2006-04-19 Address 13 SILVER HOLLOW, NORTH BRUNSWICK, NJ, 08903, USA (Type of address: Principal Executive Office)
2002-02-27 2006-04-19 Address 142 2ND ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2000-03-23 2002-02-27 Address 21 EAST MACON AVE, STATEN ISLAND, NY, 10308, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140326006230 2014-03-26 BIENNIAL STATEMENT 2014-03-01
120501002425 2012-05-01 BIENNIAL STATEMENT 2012-03-01
080313002599 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060419003030 2006-04-19 BIENNIAL STATEMENT 2006-03-01
040330002276 2004-03-30 BIENNIAL STATEMENT 2004-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2192750 PETROL-22 INVOICED 2015-10-15 150 PETROL METER TYPE B
2170094 PETROL-22 INVOICED 2015-09-15 150 PETROL METER TYPE B
2164705 PETROL-22 INVOICED 2015-09-04 150 PETROL METER TYPE B
2161585 PETROL-22 INVOICED 2015-08-31 150 PETROL METER TYPE B
2146584 WM VIO INVOICED 2015-08-06 600 WM - W&M Violation
2146606 WM VIO INVOICED 2015-08-06 600 WM - W&M Violation
2146611 WM VIO INVOICED 2015-08-06 600 WM - W&M Violation
2032742 WM VIO CREDITED 2015-03-31 600 WM - W&M Violation
2031126 COMPT-70 INVOICED 2015-03-30 0 NO FEE COMPT CHECK
2031166 COMPT-70 INVOICED 2015-03-30 0 NO FEE COMPT CHECK

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-03-25 Hearing Decision SECURITY SEAL HAS BEEN [removed/obliterated/defaced] BY A PERSON OTHER THAN A DCA INSPECTOR. 1 No data 1 No data

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-211004 Office of Administrative Trials and Hearings Issued Barred by CPLR 2014-09-16 No data 2015-05-22 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(718) 596-0683
Add Date:
2003-05-01
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
10
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State