Search icon

ENTERPRISE TRANSPORTATION INC.

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)
2000-03-23 2002-02-27 Address 13 SILVER HOLLOW, NORTH BRUNSWICK, NJ, 08903, USA (Type of address: Chief Executive Officer)
1998-03-02 2002-02-27 Address 8509 16TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
1998-03-02 2022-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
020227002509 2002-02-27 BIENNIAL STATEMENT 2002-03-01
000323002632 2000-03-23 BIENNIAL STATEMENT 2000-03-01
980302000296 1998-03-02 CERTIFICATE OF INCORPORATION 1998-03-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-10-07 No data 142 2ND ST, Brooklyn, BROOKLYN, NY, 11231 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-09 No data 142 2ND ST, Brooklyn, BROOKLYN, NY, 11231 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-28 No data 142 2ND ST, Brooklyn, BROOKLYN, NY, 11231 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-24 No data 142 2ND ST, Brooklyn, BROOKLYN, NY, 11231 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-25 No data 700 COLUMBIA ST, Brooklyn, BROOKLYN, NY, 11231 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-18 No data 142 2ND ST, Brooklyn, BROOKLYN, NY, 11231 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-25 No data 142 2ND ST, Brooklyn, BROOKLYN, NY, 11231 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-24 No data 142 2ND ST, Brooklyn, BROOKLYN, NY, 11231 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-28 No data 142 2ND ST, Brooklyn, BROOKLYN, NY, 11231 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-27 No data 142 2ND ST, Brooklyn, BROOKLYN, NY, 11231 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1124649 Intrastate Hazmat 2015-09-16 65000 2015 10 4 Auth. For Hire, Private(Property)
Legal Name ENTERPRISE TRANSPORTATION INC
DBA Name -
Physical Address 142 2ND ST, BROOKLYN, NY, 11231, US
Mailing Address 142 2ND ST, BROOKLYN, NY, 11231, US
Phone (718) 596-0389
Fax (718) 596-0683
E-mail BTXPRESS20@AOL.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: 24 Feb 2025

Sources: New York Secretary of State