Search icon

FLEET TRUCKING INC.

Company Details

Name: FLEET TRUCKING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2000 (25 years ago)
Entity Number: 2557143
ZIP code: 07306
County: Kings
Place of Formation: New Jersey
Address: 400 S.P. AVENUE, PO BOX 6696, JERSEY CITY, NJ, United States, 07306
Principal Address: 457 BLAKE AVE, BROOKLYN, NY, United States, 11212

Chief Executive Officer

Name Role Address
ROBERTA FERRAIOLI Chief Executive Officer 457 BLAKE AVE, BROOKLYN, NY, United States, 11212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 S.P. AVENUE, PO BOX 6696, JERSEY CITY, NJ, United States, 07306

History

Start date End date Type Value
2000-09-27 2002-09-09 Address 225 BROAD HOLLOW ROAD, SUITE 108E, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020909002640 2002-09-09 BIENNIAL STATEMENT 2002-09-01
000927000128 2000-09-27 APPLICATION OF AUTHORITY 2000-09-27

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-2675 Office of Administrative Trials and Hearings Issued Barred by CPLR 2008-05-24 No data No data Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307610451 0215600 2007-10-31 ON 115TH AVE BET. 224TH ST AND 225TH ST, CAMBRIA HEIGHTS, NY, 11411
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2007-10-31
Emphasis S: HWY STREET BRIDGE CONSTR
Case Closed 2008-09-23

Related Activity

Type Referral
Activity Nr 200834679
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2008-03-25
Abatement Due Date 2008-04-02
Current Penalty 1749.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Hazard STRUCK BY

Date of last update: 30 Mar 2025

Sources: New York Secretary of State