Search icon

JAYNOR DELIVERY INC.

Company Details

Name: JAYNOR DELIVERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1998 (26 years ago)
Entity Number: 2327332
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: PO BOX 14296, HAUPPAUGE, NY, United States, 11788
Principal Address: 66 MORTON ST, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD STOSS Chief Executive Officer 66 MORTON ST, BRENTWOOD, NY, United States, 11717

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 14296, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2006-11-21 2008-12-18 Address 66 MORTON ST, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2006-11-21 2008-12-18 Address 66 MORTON ST, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office)
2006-11-21 2008-12-18 Address PO BOX 14296, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2001-02-28 2006-11-21 Address 66 MORTON ST, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2001-02-28 2006-11-21 Address 66 MORTON ST, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office)
1998-12-22 2006-11-21 Address JOHN W. STOSS, 66 MORTON STREET, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110203002388 2011-02-03 BIENNIAL STATEMENT 2010-12-01
081218002853 2008-12-18 BIENNIAL STATEMENT 2008-12-01
061121002478 2006-11-21 BIENNIAL STATEMENT 2006-12-01
050308002894 2005-03-08 BIENNIAL STATEMENT 2004-12-01
030214002735 2003-02-14 BIENNIAL STATEMENT 2002-12-01
010228002318 2001-02-28 BIENNIAL STATEMENT 2000-12-01
981222000109 1998-12-22 CERTIFICATE OF INCORPORATION 1999-01-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1058507 Intrastate Non-Hazmat 2020-07-25 60000 2019 2 2 Auth. For Hire
Legal Name JAYNOR DELIVERY INC
DBA Name -
Physical Address 1001 HAWKINS AVE UNIT 702, LAKE GROVE, NY, 11755, US
Mailing Address 1001 HAWKINS AVE UNIT 702, LAKE GROVE, NY, 11755, US
Phone (631) 987-0046
Fax (631) 648-8631
E-mail JAYNORDELIVERY@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: 31 Mar 2025

Sources: New York Secretary of State