Search icon

DEPINO TRANSPORTATION, INC.

Company Details

Name: DEPINO TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2001 (24 years ago)
Entity Number: 2670449
ZIP code: 10512
County: Westchester
Place of Formation: New York
Principal Address: 1614 MC DONALD ST, BRONX, NY, United States, 10460
Address: 1614 MC DONALD ST, 1614 MCDONALD ST, BRONX, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS PINO Chief Executive Officer 1614 MC DONALD ST, BRONX, NY, United States, 10460

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1614 MC DONALD ST, 1614 MCDONALD ST, BRONX, NY, United States, 10512

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 1614 MC DONALD ST, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer)
2023-04-12 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-12 2023-08-02 Address 272 SEMINARY HILL ROAD, 1614 MCDONALD ST, Carmel Hamlet, NY, 10512, USA (Type of address: Service of Process)
2023-04-12 2023-04-12 Address 1614 MC DONALD ST, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer)
2023-04-12 2023-08-02 Address 1614 MC DONALD ST, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer)
2014-02-12 2023-04-12 Address 1614 MC DONALD ST, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer)
2014-02-12 2023-04-12 Address DENNIS PINO, 1614 MCDONALD ST, BRONX, NY, 10460, USA (Type of address: Service of Process)
2003-09-11 2014-02-12 Address 103 CHESTER DR, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2003-09-11 2014-02-12 Address 103 CHESTER DR, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
2001-08-14 2023-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230802003777 2023-08-02 BIENNIAL STATEMENT 2023-08-01
230412001534 2023-04-12 BIENNIAL STATEMENT 2021-08-01
140212002029 2014-02-12 BIENNIAL STATEMENT 2013-08-01
060126002969 2006-01-26 BIENNIAL STATEMENT 2005-08-01
030911002720 2003-09-11 BIENNIAL STATEMENT 2003-08-01
010814000087 2001-08-14 CERTIFICATE OF INCORPORATION 2001-08-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339429805 0215000 2013-10-02 60 WATER ST., BROOKLYN, NY, 11201
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2013-10-02
Case Closed 2014-05-01

Related Activity

Type Inspection
Activity Nr 942978
Safety Yes
Type Inspection
Activity Nr 942981
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A03 I
Issuance Date 2014-01-09
Abatement Due Date 2014-01-22
Current Penalty 0.0
Initial Penalty 2000.0
Final Order 2014-04-24
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.602(a)(3)(i): The employer moved or caused to be moved construction equipment or vehicles upon an access roadway or grade without ensuring the access roadway or grade was constructed and maintained to accommodate safely the movement of the equipment and vehicles involved. a) North side of jobsite, access grade from Water Street entrance: A truck used the ramp to make a delivery and the truck slid down and turned over in an accident when it moved over the wet mud. The movement of the delivery truck was not accommodated safely on the access grade. On or about 10/02/13. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT CERTIFICATION OF ABATEMENT FOR THIS ITEM. FAILURE TO COMPLY MAY RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER 29 CFR 1903.19.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State