Search icon

RITE WAY WHOLESALE & DISTRIBUTOR INC.

Company Details

Name: RITE WAY WHOLESALE & DISTRIBUTOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2001 (24 years ago)
Entity Number: 2633538
ZIP code: 11385
County: Nassau
Place of Formation: New York
Address: 48-25 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385
Principal Address: 48-25 METROPOLTAN AVE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48-25 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
JUNG HUA HSU Chief Executive Officer 48-25 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2023-10-16 2023-10-16 Address 48-25 METROPOLITAN AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2016-07-14 2023-10-16 Address 48-25 METROPOLITAN AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2016-07-14 2023-10-16 Address 48-25 METROPOLITAN AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2003-04-15 2016-07-14 Address 55-67 59TH ST, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
2003-04-15 2016-07-14 Address 55-67 59TH ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2003-04-15 2016-07-14 Address 55-67 59TH ST, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2001-04-30 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-04-30 2003-04-15 Address 39 BAXTER AVBENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231016003615 2023-10-16 BIENNIAL STATEMENT 2023-04-01
201112061010 2020-11-12 BIENNIAL STATEMENT 2019-04-01
160714002005 2016-07-14 BIENNIAL STATEMENT 2015-04-01
090409002549 2009-04-09 BIENNIAL STATEMENT 2009-04-01
070507002107 2007-05-07 BIENNIAL STATEMENT 2007-04-01
050623002176 2005-06-23 BIENNIAL STATEMENT 2005-04-01
030415002855 2003-04-15 BIENNIAL STATEMENT 2003-04-01
010430000631 2001-04-30 CERTIFICATE OF INCORPORATION 2001-04-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1253067 Intrastate Non-Hazmat 2023-07-05 37444 2023 1 1 Private(Property)
Legal Name RITE WAY WHOLESALE & DISTRIBUTOR INC
DBA Name RITE WAY WHOLESALE
Physical Address 48-25 METROPOLITAN AVE, RIDGEWOOD, NY, 11385-1008, US
Mailing Address 48-25 METROPOLITAN AVE, RIDGEWOOD, NY, 11385-1008, US
Phone (718) 417-8886
Fax (718) 417-8880
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