Search icon

MAXTAM, INC.

Headquarter

Company Details

Name: MAXTAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2001 (23 years ago)
Entity Number: 2705955
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2425 MCDONALD AVE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MAXTAM, INC., FLORIDA F11000003607 FLORIDA

Chief Executive Officer

Name Role Address
HENRY GORBONOS Chief Executive Officer 2425 MCDONALD AVE, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2425 MCDONALD AVE, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2021-11-10 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-11 2018-09-10 Address 1602 MCDONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2007-12-11 2021-06-10 Address 1602 MCDONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2006-01-13 2007-12-11 Address 1602 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2006-01-13 2007-12-11 Address 1602 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2001-12-06 2007-12-11 Address 1602 MCDONALD AVE., BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2001-12-06 2021-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210610060358 2021-06-10 BIENNIAL STATEMENT 2019-12-01
180910000082 2018-09-10 CERTIFICATE OF CHANGE 2018-09-10
140115002477 2014-01-15 BIENNIAL STATEMENT 2013-12-01
111220002957 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091223002750 2009-12-23 BIENNIAL STATEMENT 2009-12-01
071211003155 2007-12-11 BIENNIAL STATEMENT 2007-12-01
060113002754 2006-01-13 BIENNIAL STATEMENT 2005-12-01
011206000301 2001-12-06 CERTIFICATE OF INCORPORATION 2001-12-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2449021 Intrastate Non-Hazmat 2014-04-18 - - 1 1 Private(Property)
Legal Name MAXTAM INC
DBA Name -
Physical Address 1602 MCDONALD AVENUE, BROOKLYN, NY, 11230, US
Mailing Address 1602 MCDONALD AVENUE, BROOKLYN, NY, 11230, US
Phone (718) 309-1268
Fax (718) 787-1417
E-mail ALEXCORP2@YAHOO.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