Search icon

INTERCOS AMERICA, INC.

Company Details

Name: INTERCOS AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2000 (25 years ago)
Entity Number: 2558077
ZIP code: 10920
County: New York
Place of Formation: Delaware
Address: ATTN: MORENA GENZIANA, CEO, 200 ROUTE 303 NORTH, CONGERS, NY, United States, 10920
Principal Address: 200 ROUTE 303 NORTH, CONGERS, NY, United States, 10920

DOS Process Agent

Name Role Address
INTERCOS AMERICA, INC. DOS Process Agent ATTN: MORENA GENZIANA, CEO, 200 ROUTE 303 NORTH, CONGERS, NY, United States, 10920

Chief Executive Officer

Name Role Address
MS. MORENA GENZIANA Chief Executive Officer INTERCOS AMERICA, INC., 200 ROUTE 303 NORTH, CONGERS, NY, United States, 10920

History

Start date End date Type Value
2013-08-01 2018-11-15 Address ATTN: ANNE HAYDEN, 200 ROUTE 303 NORTH, CONGERS, NY, 10920, USA (Type of address: Service of Process)
2011-01-20 2013-08-01 Address ATTN: DAVID DETJEN, 90 PARK AVENUE, NEW YORK, NY, 10016, 1387, USA (Type of address: Service of Process)
2005-01-06 2018-11-15 Address INTERCOS ITALIA SPA, VIA MARCONI 84, AGRATE BRIANZA, 20041, ITA (Type of address: Chief Executive Officer)
2005-01-06 2011-01-20 Address 200 RTE 303 N, CONGERS, NY, 10920, USA (Type of address: Principal Executive Office)
2005-01-06 2011-01-20 Address ATTN RUDOLPH S HOUCK ESQ, 90 PARK AVE, NEW YORK, NY, 10016, 1387, USA (Type of address: Service of Process)
2000-09-28 2005-01-06 Address ATTN: RUDLOPH S HOUCK III ESQ, 90 PARK AVENUE, NEW YORK, NY, 10016, 1387, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181115006187 2018-11-15 BIENNIAL STATEMENT 2018-09-01
140903007380 2014-09-03 BIENNIAL STATEMENT 2014-09-01
130801006324 2013-08-01 BIENNIAL STATEMENT 2012-09-01
110120002694 2011-01-20 BIENNIAL STATEMENT 2010-09-01
060922002498 2006-09-22 BIENNIAL STATEMENT 2006-09-01
050106002127 2005-01-06 BIENNIAL STATEMENT 2004-09-01
000928000812 2000-09-28 APPLICATION OF AUTHORITY 2000-09-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346366636 0216000 2022-12-01 110 BROOK HILL DRIVE, WEST NYACK, NY, 10994
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-12-01
Case Closed 2023-04-04

Related Activity

Type Complaint
Activity Nr 1971671
Safety Yes
314978750 0216000 2011-06-21 200 ROUTE 303, CONGERS, NY, 10920
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2011-06-29
Case Closed 2012-07-30

Related Activity

Type Complaint
Activity Nr 207099953
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 2011-08-08
Abatement Due Date 2011-08-31
Current Penalty 1000.0
Initial Penalty 3400.0
Contest Date 2011-09-26
Final Order 2011-12-26
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Other
Standard Cited 19100026 C02 VII
Issuance Date 2011-08-08
Abatement Due Date 2011-08-31
Current Penalty 1000.0
Initial Penalty 2550.0
Contest Date 2011-09-26
Final Order 2011-12-26
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 G02
Issuance Date 2011-08-08
Abatement Due Date 2011-08-31
Initial Penalty 2550.0
Contest Date 2011-09-26
Final Order 2011-12-26
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2011-08-08
Abatement Due Date 2011-08-31
Current Penalty 4900.0
Initial Penalty 7000.0
Contest Date 2011-09-26
Final Order 2011-12-26
Nr Instances 9
Nr Exposed 9
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2011-08-08
Abatement Due Date 2011-08-31
Current Penalty 1785.0
Initial Penalty 2550.0
Contest Date 2011-09-26
Final Order 2011-12-26
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 2011-08-08
Abatement Due Date 2011-08-31
Current Penalty 1000.0
Initial Penalty 4250.0
Contest Date 2011-09-26
Final Order 2011-12-26
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2011-08-08
Abatement Due Date 2011-08-31
Current Penalty 1000.0
Initial Penalty 2550.0
Contest Date 2011-09-26
Final Order 2011-12-26
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19100303 G01 I
Issuance Date 2011-08-08
Abatement Due Date 2011-08-31
Current Penalty 975.0
Initial Penalty 2550.0
Contest Date 2011-09-26
Final Order 2011-12-26
Nr Instances 1
Nr Exposed 4
Gravity 01
314978818 0216000 2011-06-21 200 ROUTE 303, CONGERS, NY, 10920
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-06-29
Emphasis S: NOISE
Case Closed 2012-08-02

Related Activity

Type Complaint
Activity Nr 207099953
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 2011-08-08
Abatement Due Date 2011-08-31
Current Penalty 1500.0
Initial Penalty 4250.0
Contest Date 2011-09-26
Final Order 2011-12-26
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2011-08-08
Abatement Due Date 2011-08-18
Current Penalty 1475.0
Initial Penalty 4250.0
Contest Date 2011-09-26
Final Order 2011-12-26
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 05
314976762 0216000 2011-01-25 200 NORTH ROUTE 303, CONGERS, NY, 10920
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-02-05
Emphasis S: AMPUTATIONS
Case Closed 2011-06-17

Related Activity

Type Referral
Activity Nr 202755765
Safety Yes
314976770 0216000 2011-01-25 200 NORTH ROUTE 303, CONGERS, NY, 10920
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2011-01-25
Case Closed 2011-02-25

Related Activity

Type Referral
Activity Nr 202755765
Safety Yes
Health Yes

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1546524 Intrastate Non-Hazmat 2022-04-08 1 2021 3 3 Private(Property)
Legal Name INTERCOS AMERICA INC
DBA Name -
Physical Address 200 ROUTE 303 NORTH, CONGERS, NY, 10920, US
Mailing Address 200 ROUTE 303 NORTH, CONGERS, NY, 10920, US
Phone (845) 732-3957
Fax (845) 353-5200
E-mail VITALE.ALESSANDRA@INTERCOS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 2
Vehicle Maintenance BASIC Roadside Performance measure value 2
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 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 1
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

Inspections

Unique report number of the inspection SPF0270079
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-05-17
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 35068JY
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNE8JT762S12017
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 8L22000005
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-01-16
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 35068JY
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNE8JT762S12017
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-05-17
Code of the violation 393203B
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 2
The description of a violation Cab/body improperly secured to frame
The description of the violation group Cab Body Frame
The unit a violation is cited against Vehicle main unit

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0613724 Americans with Disabilities Act - Employment 2006-12-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-12-04
Termination Date 2008-06-16
Date Issue Joined 2007-01-11
Section 1211
Sub Section 2
Status Terminated

Parties

Name HAMILTON
Role Plaintiff
Name INTERCOS AMERICA, INC.
Role Defendant
0613314 Civil Rights Employment 2006-11-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-11-17
Termination Date 2008-04-04
Date Issue Joined 2008-01-18
Section 1983
Sub Section CV
Status Terminated

Parties

Name HERNANDEZ
Role Plaintiff
Name INTERCOS AMERICA, INC.
Role Defendant
2403310 Other Personal Injury 2024-04-30 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2024-04-30
Termination Date 1900-01-01
Section 1332
Sub Section TN
Status Pending

Parties

Name SCOTT,
Role Plaintiff
Name INTERCOS AMERICA, INC.
Role Defendant
1709957 Other Contract Actions 2017-12-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-12-20
Termination Date 2018-04-24
Section 1332
Sub Section BC
Status Terminated

Parties

Name INTERCOS AMERICA, INC.
Role Plaintiff
Name CLEAN RENTAL SERVICES, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State