Search icon

AMJACK LEASING CORP.

Company Details

Name: AMJACK LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1999 (26 years ago)
Entity Number: 2419943
ZIP code: 10994
County: Rockland
Place of Formation: New York
Address: 5 RUHE LANE, WEST NYACK, NY, United States, 10994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMORIM PEREIRA Chief Executive Officer 172 CLAUSLAND MOUNTAIN RD, BLAUVELT, NY, United States, 10913

DOS Process Agent

Name Role Address
AMJACK LEASING CORP. DOS Process Agent 5 RUHE LANE, WEST NYACK, NY, United States, 10994

History

Start date End date Type Value
2009-09-21 2019-09-03 Address 21 GROVE ST, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2009-09-21 2019-09-03 Address 21 GROVE ST, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
2003-09-08 2012-04-23 Address 267 SICKLETOWN RD, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2003-09-08 2009-09-21 Address 267 SICKLETOWN RD, ORANGEBURG, NY, 10962, USA (Type of address: Principal Executive Office)
2003-09-08 2009-09-21 Address 267 SICKLETOWN RD, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
2001-10-11 2003-09-08 Address 5 STONE HAVEN RD., W. NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2001-10-11 2003-09-08 Address 5 STONE HAVEN RD., W. NYACK, NY, 10994, USA (Type of address: Principal Executive Office)
2001-10-11 2003-09-08 Address 5 STONE HAVEN RD., W. NYACK, NY, 10994, USA (Type of address: Service of Process)
1999-09-17 2001-10-11 Address 222 ROUTE 59, SUITE 111, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903061468 2019-09-03 BIENNIAL STATEMENT 2019-09-01
130917006316 2013-09-17 BIENNIAL STATEMENT 2013-09-01
120423002134 2012-04-23 BIENNIAL STATEMENT 2011-09-01
090921002640 2009-09-21 BIENNIAL STATEMENT 2009-09-01
090728000117 2009-07-28 ERRONEOUS ENTRY 2009-07-28
DP-1687854 2004-03-31 DISSOLUTION BY PROCLAMATION 2004-03-31
030908002023 2003-09-08 BIENNIAL STATEMENT 2003-09-01
011011002340 2001-10-11 BIENNIAL STATEMENT 2001-09-01
990917000391 1999-09-17 CERTIFICATE OF INCORPORATION 1999-09-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1265001 Interstate 2023-12-15 6000 2023 1 1 Auth. For Hire, Private(Property)
Legal Name AMJACK LEASING CORP
DBA Name -
Physical Address 5 RUHE LANE, WEST NYACK, NY, 10994, US
Mailing Address 5 RUHE LANE, WEST NYACK, NY, 10994, US
Phone (845) 645-1285
Fax -
E-mail AMJACKCORP@GMAIL.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