Search icon

4TH AVENUE TRANSPORT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 4TH AVENUE TRANSPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2003 (22 years ago)
Entity Number: 2926857
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 498 SACKETT STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 498 SACKETT STREET, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
ROBERT A MINA Chief Executive Officer 498 SACKETT STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2007-08-21 2011-09-26 Address 498 SACKETT STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2006-06-20 2007-08-21 Address 4116 4TH AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2006-06-20 2007-08-21 Address 4116 4TH AVE, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
2005-10-06 2006-06-20 Address 4116 4TH AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2005-10-06 2006-06-20 Address 4116 4TH AVE, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130730002402 2013-07-30 BIENNIAL STATEMENT 2013-07-01
110926002066 2011-09-26 BIENNIAL STATEMENT 2011-07-01
090813002157 2009-08-13 BIENNIAL STATEMENT 2009-07-01
070821002266 2007-08-21 BIENNIAL STATEMENT 2007-07-01
060620002593 2006-06-20 AMENDMENT TO BIENNIAL STATEMENT 2005-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2284476 INTEREST INVOICED 2016-02-25 15.210000038146973 Interest Payment
2263470 INTEREST INVOICED 2016-01-25 30.40999984741211 Interest Payment
2241902 INTEREST INVOICED 2015-12-25 73.83000183105469 Interest Payment
2238381 DCA-PP-LF01 INVOICED 2015-12-21 50 Payment Plan Late Fee
2222557 INTEREST INVOICED 2015-11-25 72 Interest Payment
2202049 INTEREST INVOICED 2015-10-25 90 Interest Payment
2199507 PETROL-22 INVOICED 2015-10-20 150 PETROL METER TYPE B
2185887 PETROL-22 INVOICED 2015-10-08 150 PETROL METER TYPE B
2184451 PETROL-22 INVOICED 2015-10-07 150 PETROL METER TYPE B
2181062 PETROL-22 INVOICED 2015-10-01 150 PETROL METER TYPE B

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-03-25 Hearing Decision SECURITY SEAL HAS BEEN [removed/obliterated/defaced] BY A PERSON OTHER THAN A DCA INSPECTOR. 2 No data 2 No data
2015-03-25 Hearing Decision PUMP WAS NOT PERMANENTLY MARKED WITH REQUIRED INFORMATION. SEE HB 44 1.10 (G.S.1.) 1 No data 1 No data
2015-03-06 Pleaded FAILED TO SUBMIT TRUCK FOR INSPECTION 1 1 No data No data
2015-03-06 Pleaded INTERFERENCE WITH INSPECTION 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State