Search icon

ANGELA TRUCK CORP.

Company Details

Name: ANGELA TRUCK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2001 (24 years ago)
Entity Number: 2614950
ZIP code: 11568
County: Queens
Place of Formation: New York
Address: 8 LINDEN LANE, WESTBURY, NY, United States, 11568

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONIO MASTRONARDI Chief Executive Officer 8 LINDEN LANE, WESTBURY, NY, United States, 11568

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 LINDEN LANE, WESTBURY, NY, United States, 11568

History

Start date End date Type Value
2023-07-28 2023-07-28 Address 8 LINDEN LANE, WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
2023-05-08 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-28 2023-07-28 Address 8 LINDEN LANE, WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
2003-03-25 2019-05-28 Address 8 LINDEN LANE, WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
2003-03-25 2023-07-28 Address 8 LINDEN LANE, WESTBURY, NY, 11568, USA (Type of address: Service of Process)
2001-03-12 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-03-12 2003-03-25 Address 149-01 95TH AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230728003537 2023-07-28 BIENNIAL STATEMENT 2023-03-01
201214000244 2020-12-14 CERTIFICATE OF AMENDMENT 2020-12-14
190528060095 2019-05-28 BIENNIAL STATEMENT 2019-03-01
170414006119 2017-04-14 BIENNIAL STATEMENT 2017-03-01
130509006263 2013-05-09 BIENNIAL STATEMENT 2013-03-01
110609002480 2011-06-09 BIENNIAL STATEMENT 2011-03-01
070323002248 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050621002812 2005-06-21 BIENNIAL STATEMENT 2005-03-01
030325002150 2003-03-25 BIENNIAL STATEMENT 2003-03-01
010312000347 2001-03-12 CERTIFICATE OF INCORPORATION 2001-03-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2359097 Intrastate Non-Hazmat 2021-08-30 41173 2020 4 3 Auth. For Hire, Private(Property)
Legal Name ANGELA TRUCK CORP
DBA Name -
Physical Address 8 LINDEN LANE, OLD WESTBURY, NY, 11568, US
Mailing Address 149-01 95TH AVENUE, JAMAICA, NY, 11435, US
Phone (718) 526-4919
Fax (718) 658-6580
E-mail OFFICE@UNITEDTRANSITMIX.COM

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