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 |
Name | Role | Address |
---|---|---|
ROBERTA FERRAIOLI | Chief Executive Officer | 457 BLAKE AVE, BROOKLYN, NY, United States, 11212 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 S.P. AVENUE, PO BOX 6696, JERSEY CITY, NJ, United States, 07306 |
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) |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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