Name: | PJ EQUIPMENT RENTAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 2003 (22 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 2906407 |
ZIP code: | 10804 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1333A NORTH AVE / SUITE 604, NEW ROCHELLE, NY, United States, 10804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER MONTESINOS | DOS Process Agent | 1333A NORTH AVE / SUITE 604, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
PETER MONTESINOS | Chief Executive Officer | 1333A NORTH AVE / SUITE 604, NEW ROCHELLE, NY, United States, 10804 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-07 | 2009-05-13 | Address | 1333A NORTH AVE / SUITE 604, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
2006-03-07 | 2009-05-13 | Address | 1333A NORTH AVE / SUITE 604, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office) |
2006-03-07 | 2009-05-13 | Address | 1333A NORTH AVE / SUITE 604, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
2003-05-14 | 2006-03-07 | Address | 3 BARKER AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2136880 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
090513002499 | 2009-05-13 | BIENNIAL STATEMENT | 2009-05-01 |
060307002202 | 2006-03-07 | BIENNIAL STATEMENT | 2005-05-01 |
030514000482 | 2003-05-14 | CERTIFICATE OF INCORPORATION | 2003-05-14 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1165757 | Intrastate Non-Hazmat | 2003-09-03 | 0 | - | 1 | 1 | Auth. For Hire, Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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