Search icon

BP TRUCKING, INC.

Company Details

Name: BP TRUCKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2000 (25 years ago)
Entity Number: 2548907
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 552 BROADWAY, MASSAPEQUA, NY, United States, 11758
Principal Address: 103 WOODWARD PKWY, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRETT DERONDE Chief Executive Officer PO BOX 125, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
RAIMONDI LAW, P.C. DOS Process Agent 552 BROADWAY, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2006-09-12 2013-05-02 Address 30 EASTERN AVE, STE 5, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2006-09-12 2013-05-02 Address 30 EASTERN AVE, STE 5, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2006-09-12 2013-05-02 Address 30 EASTERN AVE, STE 5, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2004-10-14 2006-09-12 Address 30-05 EASTERN AVENUE, DEER PARK, NY, 11729, 3100, USA (Type of address: Chief Executive Officer)
2004-10-14 2006-09-12 Address 30-05 EASTERN AVENUE, DEER PARK, NY, 11729, 3100, USA (Type of address: Principal Executive Office)
2004-10-14 2006-09-12 Address 30-05 EASTERN AVENUE, DEER PARK, NY, 11729, 3100, USA (Type of address: Service of Process)
2002-04-11 2004-10-14 Address BRETT DERONDE, 30-5 EASTERN AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2000-09-01 2002-04-11 Address 342 E. JERICHO TPKE. #382, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130502002101 2013-05-02 BIENNIAL STATEMENT 2012-09-01
060912002423 2006-09-12 BIENNIAL STATEMENT 2006-09-01
041014002114 2004-10-14 BIENNIAL STATEMENT 2004-09-01
020411000022 2002-04-11 CERTIFICATE OF AMENDMENT 2002-04-11
000901000541 2000-09-01 CERTIFICATE OF INCORPORATION 2000-09-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1750442 Intrastate Non-Hazmat 2024-02-21 15000 2024 2 1 Private(Property)
Legal Name BP TRUCKING INC
DBA Name -
Physical Address 7 CEDAR ST, MASSAPEQUA, NY, 11758, US
Mailing Address PO BOX 125, MASSAPEQUA, NY, 11758, US
Phone (516) 752-2504
Fax (516) 804-5486
E-mail DERONDELAND@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 11
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 20
Total Number of Vehicle Inspections for the measurement period 1
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 1
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 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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: 30 Mar 2025

Sources: New York Secretary of State