Search icon

RSQUARED NY, INC.

Company Details

Name: RSQUARED NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2003 (22 years ago)
Entity Number: 2895363
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 100 HEARTLAND BOULEVARD, EDGEWOOD, NY, United States, 11717
Principal Address: 100 HEARTLAND BLVD, EDGEWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALTAF HIRJI Chief Executive Officer 100 HEARTLAND BLVD, EDGEWOOD, NY, United States, 11717

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 HEARTLAND BOULEVARD, EDGEWOOD, NY, United States, 11717

History

Start date End date Type Value
2011-07-13 2012-12-03 Address 140 RODEO DR, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2011-07-13 2012-12-03 Address 140 RODEO DR, EDGEWOOD, NY, 11717, USA (Type of address: Principal Executive Office)
2011-07-13 2012-11-28 Address 140 RODEO DR, EDGEWOOD, NY, 11717, USA (Type of address: Service of Process)
2003-04-16 2011-07-13 Address 150 RODEO DRIVE, EDGEWATER, NY, 11717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130416006135 2013-04-16 BIENNIAL STATEMENT 2013-04-01
121206000595 2012-12-06 CERTIFICATE OF AMENDMENT 2012-12-06
121203002341 2012-12-03 AMENDMENT TO BIENNIAL STATEMENT 2011-04-01
121128000967 2012-11-28 CERTIFICATE OF AMENDMENT 2012-11-28
110713002979 2011-07-13 BIENNIAL STATEMENT 2011-04-01
030416000307 2003-04-16 CERTIFICATE OF INCORPORATION 2003-04-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1956461 Intrastate Non-Hazmat 2015-08-13 80000 2013 3 2 Private(Property)
Legal Name RSQUARED NY INC
DBA Name -
Physical Address 100 HEARTLAND BLVD, EDGEWOOD, NY, 11717, US
Mailing Address 100 HEARTLAND BLVD, EDGEWOOD, NY, 11717, US
Phone (631) 521-8700
Fax (631) 521-8750
E-mail MIKE@RSQUARED2.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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1404390 Civil Rights Employment 2014-07-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-07-21
Termination Date 2017-05-13
Date Issue Joined 2015-03-17
Section 2000
Sub Section E
Status Terminated

Parties

Name FIGUEROA
Role Plaintiff
Name RSQUARED NY, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State