Search icon

AVJPJ, INC.

Company Details

Name: AVJPJ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2004 (21 years ago)
Entity Number: 3031718
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 1248 79th street, BROOKLYN, NY, United States, 11228
Principal Address: 1248 79TH ST, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 1248 79th street, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
PATTI A DIPAOLO Chief Executive Officer 1248 79TH ST, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2024-07-31 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-15 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-14 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-08 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-24 2024-02-23 Address 1248 79TH ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2023-05-24 2024-02-23 Address ns tr95 reynolds road, LOCH SHELDRAKE, NY, 12759, USA (Type of address: Service of Process)
2023-05-23 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-28 2023-05-24 Address 1248 79TH ST, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240223003223 2024-02-15 CERTIFICATE OF CHANGE BY ENTITY 2024-02-15
230524001052 2023-05-23 CERTIFICATE OF CHANGE BY ENTITY 2023-05-23
201229060112 2020-12-29 BIENNIAL STATEMENT 2020-03-01
141028006074 2014-10-28 BIENNIAL STATEMENT 2014-03-01
120425002033 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100401002536 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080306002718 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060412002218 2006-04-12 BIENNIAL STATEMENT 2006-03-01
040325000653 2004-03-25 CERTIFICATE OF INCORPORATION 2004-03-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2127528 Interstate 2024-08-15 15000 2022 5 5 Private(Property)
Legal Name AVJPJ INC
DBA Name -
Physical Address 1248-79TH STREET, BROOKLYN, NY, 11228, US
Mailing Address 1248-79TH STREET, BROOKLYN, NY, 11228, US
Phone (718) 748-7469
Fax -
E-mail PATTID79@AOL.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: 12 Mar 2025

Sources: New York Secretary of State