Search icon

TRUCK-N-USA, INC.

Company Details

Name: TRUCK-N-USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2000 (25 years ago)
Entity Number: 2568366
ZIP code: 10038
County: Kings
Place of Formation: New York
Principal Address: 5638 SE SCHOONER OAKS WAY, STUART, FL, United States, 34997
Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
ROBERT P CASTORO Chief Executive Officer 5638 SE SCHOONER OAKS WAY, STUART, FL, United States, 34997

Filings

Filing Number Date Filed Type Effective Date
121017006315 2012-10-17 BIENNIAL STATEMENT 2012-10-01
081009002279 2008-10-09 BIENNIAL STATEMENT 2008-10-01
041123002249 2004-11-23 BIENNIAL STATEMENT 2004-10-01
001030000182 2000-10-30 CERTIFICATE OF INCORPORATION 2000-10-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
323926 CNV_SI INVOICED 2011-02-01 150 SI - Certificate of Inspection fee (scales)
284702 CNV_SI INVOICED 2006-05-05 150 SI - Certificate of Inspection fee (scales)
279646 CNV_SI INVOICED 2005-12-12 150 SI - Certificate of Inspection fee (scales)
278793 CNV_SI INVOICED 2005-11-15 150 SI - Certificate of Inspection fee (scales)
275744 CNV_SI INVOICED 2005-04-29 150 SI - Certificate of Inspection fee (scales)
278988 CNV_SI INVOICED 2005-04-29 150 SI - Certificate of Inspection fee (scales)
276967 CNV_SI INVOICED 2005-02-28 150 SI - Certificate of Inspection fee (scales)
278032 CNV_SI INVOICED 2005-02-07 150 SI - Certificate of Inspection fee (scales)
272882 CNV_SI INVOICED 2004-12-13 150 SI - Certificate of Inspection fee (scales)
276933 CNV_SI INVOICED 2004-11-24 150 SI - Certificate of Inspection fee (scales)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
919162 Intrastate Hazmat - 0 - 2 2 Auth. For Hire, UNKNOWN
Legal Name TRUCK-N-USA INC
DBA Name -
Physical Address 267 BOND ST, BROOKLYN, NY, 11217, US
Mailing Address 5638 SE SCHOONER OAKS WAY, STUART, FL, 349997, US
Phone (561) 781-0868
Fax (619) 258-2840
E-mail -

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: 30 Mar 2025

Sources: New York Secretary of State