Search icon

ISX EXPRESS, INC.

Company Details

Name: ISX EXPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2003 (22 years ago)
Entity Number: 2875680
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 83-44 LEFFERTS BLVD, #3B, KEW GARDENS, NY, United States, 11415

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VALERIY PIKUS DOS Process Agent 83-44 LEFFERTS BLVD, #3B, KEW GARDENS, NY, United States, 11415

Chief Executive Officer

Name Role Address
VALERIY PIKUS Chief Executive Officer 83-44 LEFFERTS BLVD, #3B, KEW GARDENS, NY, United States, 11415

History

Start date End date Type Value
2022-01-22 2022-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-30 2022-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-11 2021-02-01 Address 83-44 LEFFERTS BLVD, #3B, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2005-03-15 2011-02-11 Address 83-44 LEFFERTS BLVD, KEW GARDENS, NY, 11415, USA (Type of address: Principal Executive Office)
2005-03-15 2011-02-11 Address 83-44 LEFFERTS BLVD, APT 3B, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2005-03-15 2011-02-11 Address 83-44 LEFFERTS BLVD, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2003-02-28 2021-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-02-28 2005-03-15 Address 85-02 139 ST STE 5 M, BRIARWOOD, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201060173 2021-02-01 BIENNIAL STATEMENT 2021-02-01
170201006061 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202006215 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130204006665 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110211002931 2011-02-11 BIENNIAL STATEMENT 2011-02-01
090130003469 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070208002431 2007-02-08 BIENNIAL STATEMENT 2007-02-01
050315002767 2005-03-15 BIENNIAL STATEMENT 2005-02-01
030228000553 2003-02-28 CERTIFICATE OF INCORPORATION 2003-02-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1108606 Interstate 2024-06-01 15430 2023 1 1 Auth. For Hire, UNKNOWN
Legal Name ISX EXPRESS INC
DBA Name -
Physical Address 83-44 LEFFERTS BLVD APT#5D, KEWGARDENS, NY, 11415, US
Mailing Address 83-44 LEFFERTS BLVD APT#5D, KEWGARDENS, NY, 11415, US
Phone (917) 693-9828
Fax -
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: 12 Mar 2025

Sources: New York Secretary of State